Search icon

DEAN'S DISTRIBUTING OF ST. AUGUSTINE, LLC - Florida Company Profile

Company Details

Entity Name: DEAN'S DISTRIBUTING OF ST. AUGUSTINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEAN'S DISTRIBUTING OF ST. AUGUSTINE, 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: 19 Oct 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000108909
FEI/EIN Number 274401428

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

Mail Address: 4845 BELLE TERRE PARKWAY, PALM COAST, FL, 32164, US
Address: 4160 COUNTY ROAD 13-SOUTH, ELKTON, FL, 32033, US
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOKSNES DEAN T Agent 4160 CR 13 SOUTH, ELKTON, FL, 32033
MGBV HOLDINGS, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-05 4160 COUNTY ROAD 13-SOUTH, ELKTON, FL 32033 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 4160 CR 13 SOUTH, ELKTON, FL 32033 -
REINSTATEMENT 2014-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 4160 COUNTY ROAD 13-SOUTH, ELKTON, FL 32033 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000564579 TERMINATED 2020-CC-001496 ST. JOHNS COUNTY COURT 2021-11-01 2026-11-08 $21640.88 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J14000297126 TERMINATED 1000000578382 ST JOHNS 2014-02-07 2024-03-13 $ 646.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250AE 200
J14000200013 TERMINATED 1000000578383 ST JOHNS 2014-01-29 2034-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State