Search icon

ST. CLOUD PROPERTIES I, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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