Entity Name: | S&J REAL ESTATE HOLDINGS OF PENSACOLA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S&J REAL ESTATE HOLDINGS OF PENSACOLA, 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: | 27 Oct 2009 (15 years ago) |
Date of dissolution: | 30 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Sep 2022 (3 years ago) |
Document Number: | L09000103381 |
FEI/EIN Number |
273422353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 NATURE WALK PARKWAY SUITE 103, ST. AUGUSTINE, FL, 32092, US |
Mail Address: | 113 NATURE WALK PARKWAY SUITE 103, ST. AUGUSTINE, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARLIN STUART A | Managing Member | 2216 ARLINGTON STREET, HOUSTON, UT, 77008 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-05 | 113 NATURE WALK PARKWAY SUITE 103, ST. AUGUSTINE, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 113 NATURE WALK PARKWAY SUITE 103, ST. AUGUSTINE, FL 32092 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-05 | CAPITOL CORPORATE SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-30 |
ANNUAL REPORT | 2022-01-23 |
Reg. Agent Change | 2021-04-05 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State