Entity Name: | SAINT GEORGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Feb 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L08000020060 |
FEI/EIN Number | 371565015 |
Address: | 18149 cadence st, ORLANDO, FL, 32820, US |
Mail Address: | 18149 cadence st, ORLANDO, FL, 32820, US |
ZIP code: | 32820 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AWAD joseph | Agent | 18149 cadence st, ORLANDO, FL, 32820 |
Name | Role | Address |
---|---|---|
AWAD joseph | Manager | 18149 cadence st, ORLANDO, FL, 32820 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08115900122 | KING TUTS LOUNGE | EXPIRED | 2008-04-23 | 2013-12-31 | No data | 448 ALAFAYA TRAIL UNIT 12, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 18149 cadence st, ORLANDO, FL 32820 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 18149 cadence st, ORLANDO, FL 32820 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-17 | 18149 cadence st, ORLANDO, FL 32820 | No data |
REGISTERED AGENT NAME CHANGED | 2019-06-17 | AWAD, joseph | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000465460 | ACTIVE | 2017-CA-004806-O | ORANGE COUNTY CIRCUIT COURT | 2022-08-30 | 2027-10-03 | $960,363.04 | JONATHAN J. LASANTA, 1312 ROBERTA AVENUE, ORLANDO, FLORIDA 32825 |
J20000092045 | ACTIVE | 1000000857382 | ORANGE | 2020-01-29 | 2040-02-12 | $ 987.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-07-17 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-05-30 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State