Search icon

ST. FRANCIS HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: ST. FRANCIS HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. FRANCIS HOLDINGS, 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: 06 Jun 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Oct 2021 (3 years ago)
Document Number: L06000058057
FEI/EIN Number 421711873

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

Address: 802 NORTH BELCHER ROAD, CLEARWATER, FL, 33765, US
Mail Address: 802 NORTH BELCHER ROAD, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVERILL FRANCIS J Managing Member 802 NORTH BELCHER ROAD, CLEARWATER, FL, 33765
Accounting Resources and Management Servic Agent 34921 US HWY 19, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-29 34921 US HWY 19, SUITE 210, PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Accounting Resources and Management Services LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 802 NORTH BELCHER ROAD, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2010-01-13 802 NORTH BELCHER ROAD, CLEARWATER, FL 33765 -
LC NAME CHANGE 2007-02-16 ST. FRANCIS HOLDINGS, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
CORLCRACHG 2021-10-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State