Entity Name: | NEWCASTLE ST. JOHNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEWCASTLE ST. JOHNS, 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: | 21 Jul 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000072740 |
FEI/EIN Number |
205268074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 195 COMFORT ROAD, PALATKA, FL, 32177, US |
Mail Address: | 106 Dory Road, Saint Augustine, FL, 32086, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEITH KEVIN | Manager | 195 COMFORT ROAD, PALATKA,, FL, 32177 |
KEITH DEBORAH B | Managing Member | 106 DORY ROAD, SAINT AUGUSTINE, FL, 32086 |
KEITH DEBORAH A | Agent | 195 Comfort Road, Palatka, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 195 COMFORT ROAD, PALATKA, FL 32177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 195 Comfort Road, Palatka, FL 32177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-13 | 195 COMFORT ROAD, PALATKA, FL 32177 | - |
LC AMENDMENT | 2008-03-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-24 | KEITH, DEBORAH A | - |
LC AMENDMENT | 2006-10-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State