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