Search icon

ST. LOUIS FAMILY MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: ST. LOUIS FAMILY MANAGEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. LOUIS FAMILY MANAGEMENT COMPANY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000017362
FEI/EIN Number 261986711

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

Address: 611 S. FT. HARRISON AVE., CLEARWATER, FL, 33756, US
Mail Address: 611 S. FT. HARRISON AVE., CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. LOUIS JILL Managing Member 611 S. FT. HARRISON AVE., CLEARWATER, FL, 33756
ST. LOUIS JILL Agent 611 S. FT. HARRISON AVE., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-06 611 S. FT. HARRISON AVE., #311, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2017-07-06 ST. LOUIS, JILL -
CHANGE OF MAILING ADDRESS 2017-07-06 611 S. FT. HARRISON AVE., #311, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-06 611 S. FT. HARRISON AVE., #311, CLEARWATER, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-12-01 - -

Documents

Name Date
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-07-06
REINSTATEMENT 2014-10-04
ANNUAL REPORT 2013-04-03
REINSTATEMENT 2012-12-01
ADDRESS CHANGE 2010-02-10
REINSTATEMENT 2010-01-19
Florida Limited Liability 2008-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State