Search icon

ST. AUGUSTINE DIALYSIS FACILITY, LLC - Florida Company Profile

Company Details

Entity Name: ST. AUGUSTINE DIALYSIS FACILITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. AUGUSTINE DIALYSIS FACILITY, 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: 18 Jun 2012 (13 years ago)
Date of dissolution: 19 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2018 (7 years ago)
Document Number: L12000080871
FEI/EIN Number 65-0714198

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

Address: 241 ROYAL PALM WAY, PALM BEACH, FL, 33480, US
Mail Address: 241 ROYAL PALM WAY, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIRA BRENDA Managing Member 241 ROYAL PALM WAY, PALM BEACH, FL, 33480
BROWN JONNA S Agent C/O FIRST REPUBLIC BANK, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 C/O FIRST REPUBLIC BANK, 241 ROYAL PALM WAY, PALM BEACH, FL 33480 -
LC AMENDMENT 2014-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 241 ROYAL PALM WAY, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2014-03-25 241 ROYAL PALM WAY, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2013-06-07 BROWN, JONNA S -
CONVERSION 2012-06-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000087295. CONVERSION NUMBER 500000123425

Documents

Name Date
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-28
LC Amendment 2014-11-25
ANNUAL REPORT 2014-03-25
Reg. Agent Change 2013-06-07
ANNUAL REPORT 2013-03-22
Florida Limited Liability 2012-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State