Entity Name: | SAINT GEORGE AVENUE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAINT GEORGE AVENUE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Oct 2009 (16 years ago) |
Document Number: | L09000095747 |
FEI/EIN Number |
271068372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5750 E Irlo Memorial Hwy, St Cloud, FL, 34771, US |
Mail Address: | P.O. BOX 700606, SAINT CLOUD, FL, 34770, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TATTOLI RICHARD V | Manager | 3111 LAKESHORE BLVD, ST. CLOUD, FL, 34769 |
TATTOLI CORY C | Managing Member | PO BOX 700606, SAINT CLOUD, FL, 34770 |
TATTOLI CORY C | Agent | 2898 CANOE CREEK ROAD, SAINT CLOUD, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-06 | 5750 E Irlo Memorial Hwy, St Cloud, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2010-02-13 | 5750 E Irlo Memorial Hwy, St Cloud, FL 34771 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000846751 | LAPSED | 2008 CC 002110 CL | OSCEOLA COUNTY COURT | 2012-10-10 | 2017-11-20 | $12,663.52 | GLORIA GALINDO, 2201 LAUREL PINE LANE, ORLANDO, FLORIDA 32837 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State