Search icon

ST. MARK'S POND PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: ST. MARK'S POND PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. MARK'S POND PROPERTY, 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: 06 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: L08000013237
FEI/EIN Number 825059854

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

Address: 395 Saint Marks Pond Boulevard, St. Augustine, FL, 32095, US
Mail Address: 303 Anastasia Blvd, PMB 2551, St. Augustine, FL, 32080, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOTRE DAME INVESTORS, INC Auth 303 Anastasia Blvd, St Augustine, FL, 30031
ZION FAMILY INDUSTRIES, LLC Auth -
VO AMY M Agent 104 SEA GROVE MAIN ST, St. Augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 395 Saint Marks Pond Boulevard, St. Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2024-05-01 395 Saint Marks Pond Boulevard, St. Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 395 Saint Marks Pond Boulevard, St. Augustine, FL 32095 -
LC AMENDMENT 2018-04-13 - -
REGISTERED AGENT NAME CHANGED 2018-04-13 VO, AMY MARIE -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 104 SEA GROVE MAIN ST, St. Augustine, FL 32080 -
LC STMNT OF RA/RO CHG 2017-08-28 - -
LC AMENDMENT 2008-02-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-03
LC Amendment 2018-04-13
ANNUAL REPORT 2018-02-19
CORLCRACHG 2017-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State