Entity Name: | ST. JOHNS PROFESSIONAL CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ST. JOHNS PROFESSIONAL CENTER, LLC 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Nov 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000109329 |
FEI/EIN Number |
203787379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 WARREN CIRCLE, Suite 1, JACKSONVILLE, FL, 32259, US |
Mail Address: | 150 WARREN CIRCLE, Suite 1, JACKSONVILLE, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH TOD R | Managing Member | 150 WARREN CIRCLE, JACKSONVILLE, FL, 32259 |
SMITH TOD R | Agent | 150 WARREN CIRCLE, JACKSONVILLE, FL, 32259 |
KOHL STACEY | Managing Member | 150 WARREN CIRCLE, JACKSONVILLE, FL, 32259 |
SMITH PATRICIA A | Managing Member | 150 WARREN CIRCLE, JACKSONVILLE, FL, 32259 |
KOHL ADAM J | Managing Member | 150 WARREN CIRCLE, JACKSONVILLE, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-07 | 150 WARREN CIRCLE, Suite 1, JACKSONVILLE, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2019-04-07 | 150 WARREN CIRCLE, Suite 1, JACKSONVILLE, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-07 | 150 WARREN CIRCLE, Suite 1, JACKSONVILLE, FL 32259 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State