Search icon

ST. JAMES REALTY LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ST. JAMES REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. JAMES REALTY 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: 26 Aug 2008 (17 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L08000081348
FEI/EIN Number 263525265

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

Address: 1299 No. Tamiami Tr., SARASOTA, FL, 34236, US
Mail Address: 1299 No. Tamiami Tr., SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ST. JAMES REALTY LLC, RHODE ISLAND 000545280 RHODE ISLAND

Key Officers & Management

Name Role Address
MYERS C. WILLIAM Manager 1299 No. Tamiami Tr., SARASOTA, FL, 34236
MYERS HELENE P Manager 1299 No. Tamiami Tr., SARASOTA, FL, 34236
MYERS C WILLIAM Agent 1299 No. Tamiami Tr., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 1299 No. Tamiami Tr., #420, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2016-03-02 1299 No. Tamiami Tr., #420, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 1299 No. Tamiami Tr., #420, SARASOTA, FL 34236 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State