Search icon

SAINT BERNARD, LLC - Florida Company Profile

Company Details

Entity Name: SAINT BERNARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAINT BERNARD, 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: 24 May 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: L07000055305
FEI/EIN Number 260282199

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

Address: 5083 NW 90TH AVE, OCALA, FL, 34482-1922, US
Mail Address: PO BOX 5279, OCALA, FL, 34478-5279, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLE BERNARD LJR. Manager PO BOX 5279, OCALA, FL, 344785279
LITTLE BERNARD LJR. President PO BOX 5279, OCALA, FL, 344785279
GOODWIN JAMES WII Manager PO BOX 1531, TAMPA, FL, 33601
GOODWIN JAMES WII Vice President PO BOX 1531, TAMPA, FL, 33601
GOODWIN JAMES WIII Manager PO BOX 1531, TAMPA, FL, 33601
GOODWIN JAMES WIII Administrator PO BOX 1531, TAMPA, FL, 33601
Goodwin James WII Agent 201 NORTH FRANKLIN STREET, Tampa, FL, 32602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-02 Goodwin, James W., II -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 201 NORTH FRANKLIN STREET, Suite 2000, Tampa, FL 32602 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 5083 NW 90TH AVE, OCALA, FL 34482-1922 -
LC STMNT OF RA/RO CHG 2020-05-01 - -
CHANGE OF MAILING ADDRESS 2010-01-05 5083 NW 90TH AVE, OCALA, FL 34482-1922 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2021-01-09
CORLCRACHG 2020-05-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State