Search icon

MARGARITA MAN OF ST. AUGUSTINE "LLC" - Florida Company Profile

Company Details

Entity Name: MARGARITA MAN OF ST. AUGUSTINE "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARGARITA MAN OF ST. AUGUSTINE "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: 08 Sep 2008 (17 years ago)
Date of dissolution: 22 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2023 (2 years ago)
Document Number: L08000085183
FEI/EIN Number 80-0914798

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

Address: 335 Bronson Parkway, Saint Augustine, FL, 32095, US
Mail Address: 335 Bronson Parkway, Saint Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDALL WILLIAM A Manager 335 Bronson Parkway, Saint Augustine, FL, 32095
Randall Dorothy J Manager 335 Bronson Parkway, Saint Augustine, FL, 32095
RANDALL WILLIAM A Agent 335 Bronson Parkway, Saint Augustine, FL, 32095

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-15 335 Bronson Parkway, Saint Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-15 335 Bronson Parkway, Saint Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2017-01-15 335 Bronson Parkway, Saint Augustine, FL 32095 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-04-11 - -
REGISTERED AGENT NAME CHANGED 2013-04-11 RANDALL, WILLIAM A -
LC AMENDMENT 2012-05-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-22
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State