Entity Name: | ST. CLOUD PROPERTIES I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ST. CLOUD PROPERTIES I, 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: | 13 Nov 2006 (18 years ago) |
Date of dissolution: | 08 Jan 2025 (2 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jan 2025 (2 months ago) |
Document Number: | L06000110074 |
FEI/EIN Number |
59-3705897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 981 Sweetwater Club Blvd, Longwood, FL, 32779, US |
Mail Address: | PO Box 530787, Debary, FL, 32753, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERZOG L.P. | Member | PO Box 530787, Debary, FL, 32753 |
COGENCY GLOBAL INC. | Agent | - |
SWAIN W. STEWART | Member | PO Box 71030, Myrtle Beach, SC, 29572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2025-01-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 981 Sweetwater Club Blvd, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 981 Sweetwater Club Blvd, Longwood, FL 32779 | - |
LC STMNT OF RA/RO CHG | 2016-01-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-29 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-29 | 115 NORTH CALHOUN STREET, SUITE 4, Tallahassee, FL 32301 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2025-01-08 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State