Search icon

ST AUGUSTINE SOUVENIR COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: ST AUGUSTINE SOUVENIR COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST AUGUSTINE SOUVENIR 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 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000079011
FEI/EIN Number NOT APPLICABLE

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

Address: 1501 Main Street, Jacksonville, FL, 32206, US
Mail Address: 1501 Main Street, Jacksonville, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINGHAM SHELLY L Manager 1501 Main Street, Jacksonville, FL, 32206
BINGHAM SHELLY L Agent 1501 Main Street, Jacksonville, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000128576 ST AUGUSTINE PAPER COMPANY EXPIRED 2009-06-29 2014-12-31 - 30 FULLERWOOD DRIVE, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-29 1501 Main Street, Jacksonville, FL 32206 -
CHANGE OF MAILING ADDRESS 2017-06-29 1501 Main Street, Jacksonville, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-29 1501 Main Street, Jacksonville, FL 32206 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State