Search icon

ST. HILAIRE DESIGN, L.L.C. - Florida Company Profile

Company Details

Entity Name: ST. HILAIRE DESIGN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. HILAIRE DESIGN, L.L.C. 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: 29 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000034068
FEI/EIN Number 412864463

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

Address: 2315 HARBOUR OAKS DR., LONGBOAT KEY, FL, 34228, US
Mail Address: 2315 HARBOUR OAKS DR., LONGBOAT KEY, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. HILAIRE BEVERLY Manager 2315 HARBOUR OAKS DR., LONGBOAT KEY, FL, 34228
ST. HILAIRE MICHAEL Manager 2315 HARBOUR OAKS DR., LONGBOAT KEY, FL, 34228
BEAR AUDREY E Agent 1930 Harbourside Dr., Longboat Key, FL, 34228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-13 - -
REGISTERED AGENT NAME CHANGED 2019-10-13 BEAR, AUDREY ESQ -
REGISTERED AGENT ADDRESS CHANGED 2019-10-13 1930 Harbourside Dr., 156, Longboat Key, FL 34228 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-10-06
ANNUAL REPORT 2012-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State