Search icon

ST. JOSEPH SHORES, LLC - Florida Company Profile

Company Details

Entity Name: ST. JOSEPH SHORES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. JOSEPH SHORES, 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: 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: 26 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2019 (6 years ago)
Document Number: L10000078199
FEI/EIN Number 275192145

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

Address: 4903 NW 209th Lane, LaCrosse, FL, 32658, US
Mail Address: P.O. Box 467, LaCrosse, FL, 32658, US
ZIP code: 32658
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL RICHARD C Manager P.O. 467, LaCrosse, FL, 32658
BERNAL PAUL Manager P.O Box 911, Melrose, FL, 32666
CHASTAIN BARBRA Manager 25929 NW 110TH AVE., HIGH SPRINGS, FL, 32643
BERNAL RICHARD C Agent 4903 NW 209th Lane, LaCrosse, FL, 32658

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-13 - -
REGISTERED AGENT NAME CHANGED 2019-03-13 BERNAL, RICHARD C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 4903 NW 209th Lane, LaCrosse, FL 32658 -
CHANGE OF MAILING ADDRESS 2015-04-26 4903 NW 209th Lane, LaCrosse, FL 32658 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 4903 NW 209th Lane, LaCrosse, FL 32658 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-15
REINSTATEMENT 2019-03-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State