Search icon

SAINT AUGUSTINE HOLDING COMPANY LLC - Florida Company Profile

Company Details

Entity Name: SAINT AUGUSTINE HOLDING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAINT AUGUSTINE HOLDING COMPANY 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: 29 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2021 (4 years ago)
Document Number: L11000134711
FEI/EIN Number 45-3939759

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

Address: 154 Cordova street, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 1124 HAWK WATCH CIR, SAINT AUGUSTINE, FL, 32092, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNEHY AASHA Manager 1124 HAWK WATCH CIR, SAINT AUGUSTINE, FL, 32092
DENNEHY JOHN Manager 1124 HAWK WATCH CIR, SAINT AUGUSTINE, FL, 32092
CLUKEY & TEBAULT, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 201 OWENS AVENUE, UNIT A, SAINT AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2021-03-10 CLUKEY & TEBAULT, LLC -
CHANGE OF MAILING ADDRESS 2021-03-10 154 Cordova street, SAINT AUGUSTINE, FL 32084 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 154 Cordova street, SAINT AUGUSTINE, FL 32084 -
REINSTATEMENT 2015-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-03-10
REINSTATEMENT 2017-11-06
ANNUAL REPORT 2016-03-29
Reinstatement 2015-08-11
ANNUAL REPORT 2013-02-08
REINSTATEMENT 2012-10-31
Florida Limited Liability 2011-11-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State