Search icon

ST. THOMAS DEVELOPMENT COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: ST. THOMAS DEVELOPMENT COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. THOMAS DEVELOPMENT COMPANY, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L05000064503
FEI/EIN Number 203173454

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1301 WALKER DRIVE, BAKER, FL, 32531
Mail Address: c/o Welton Law Firm, 1020 S Ferdon Blvd, Crestview, FL, 32536, US
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Welton Law Firm LLC Agent c/o Welton Law Firm, Crestview, FL, 32536
ENGEL SEBASTIAN E Managing Member 2491 Sawmill Road., Santa Fe, NM, 87505
Welton Mark H Auth c/o Welton Law Firm, Crestview, FL, 32536
ENGEL NORBERT W Managing Member 1301 WALKER DRIVE, BAKER, FL, 32531
Engel Jeremy D Managing Member Glogauerstrasse #26, Berlin, 10999
Engel Christopher N Managing Member Glogauerstrasse #26, Berlin, 10999

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-21 - -
CHANGE OF MAILING ADDRESS 2024-02-21 1301 WALKER DRIVE, BAKER, FL 32531 -
REGISTERED AGENT NAME CHANGED 2024-02-21 Welton Law Firm LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 c/o Welton Law Firm, 1020 S Ferdon Blvd, Crestview, FL 32536 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-02-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State