Search icon

SAN MARCO DD, LLC - Florida Company Profile

Company Details

Entity Name: SAN MARCO DD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN MARCO DD, 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: 05 Aug 2009 (16 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L09000075128
FEI/EIN Number 270684437

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

Mail Address: 159 YELLOW BILL LN, PONTE VEDRA BEACH, FL, 32082, US
Address: 171 San Marco, St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOAKUM JAMES R Managing Member 307 Porpoise Point Dr, ST. AUGUSTINE, FL, 32084
YOAKUM JUDITH R Manager 307 Porpoise Point Dr, ST AUGUSTINE, FL, 32084
AVERY-SMITH ELLEN Agent 100 WHETSTONE PLACE, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 171 San Marco, St. Augustine, FL 32084 -
LC STMNT OF RA/RO CHG 2018-06-20 - -
CHANGE OF MAILING ADDRESS 2018-06-20 171 San Marco, St. Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2018-06-20 AVERY-SMITH, ELLEN -
REGISTERED AGENT ADDRESS CHANGED 2018-06-20 100 WHETSTONE PLACE, STE 200, ST AUGUSTINE, FL 32086 -
LC AMENDMENT 2016-03-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-06
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-24
CORLCRACHG 2018-06-20
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
LC Amendment 2016-03-23
ANNUAL REPORT 2016-02-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State