Entity Name: | 108-110 ST. GEORGE STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
108-110 ST. GEORGE STREET, 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: | 23 Oct 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2018 (6 years ago) |
Document Number: | L07000107859 |
FEI/EIN Number |
300529043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108/110 ST. GEORGE STREET, ST. AUGUSTINE, FL, 32084 |
Mail Address: | 2 HADDEN ROAD, SCARSDALE, NY, 10583 |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 108-110 ST. GEORGE STREET, LLC, NEW YORK | 6531131 | NEW YORK |
Name | Role | Address |
---|---|---|
RICE JONATHAN | Managing Member | 2 HADDEN ROAD, SCARSDALE, NY, 10583 |
Rice Matthew | Agent | 4301 N. Ocean Blvd, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-08 | Rice, Matthew | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 4301 N. Ocean Blvd, #408, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-14 | 62 Hypolita, St Augustine, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-14 | Weeks, Len | - |
REINSTATEMENT | 2018-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2009-11-24 | 108/110 ST. GEORGE STREET, ST. AUGUSTINE, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-24 | 108/110 ST. GEORGE STREET, ST. AUGUSTINE, FL 32084 | - |
LC AMENDMENT | 2008-08-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-01-26 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State