Search icon

SAINT GEORGE, LLC

Company Details

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

Agent

Name Role Address
AWAD joseph Agent 18149 cadence st, ORLANDO, FL, 32820

Manager

Name Role Address
AWAD joseph Manager 18149 cadence st, ORLANDO, FL, 32820

Fictitious Names

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

Events

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

Debts

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

Documents

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