Entity Name: | ST. ANDREWS BAY BUSINESS PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ST. ANDREWS BAY BUSINESS PARK, 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: |
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: | 08 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2012 (13 years ago) |
Document Number: | L06000047642 |
FEI/EIN Number |
204827723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Amar Place, Panama City Beach, FL, 32413, US |
Mail Address: | 100 Amar Place, Panama City Beach, FL, 32413, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Griffin Ashley | Managing Member | 100 Amar Place, Panama City Beach, FL, 32413 |
Schuster Joseph | Managing Member | 100 Amar Place, Panama City Beach, FL, 32413 |
BURKE BLUE | Agent | 221 MCKENZIE AVENUE, PANAMA CITY, FL, 32401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 100 Amar Place, Panama City Beach, FL 32413 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 100 Amar Place, Panama City Beach, FL 32413 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | BURKE BLUE | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 221 MCKENZIE AVENUE, PANAMA CITY, FL 32401 | - |
REINSTATEMENT | 2012-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State