Search icon

ST JOE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: ST JOE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST JOE HOLDINGS 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: 26 Sep 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L12000123014
FEI/EIN Number 46-1061576

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

Address: 166 Cessna Drive, Port St Joe, FL, 32456, US
Mail Address: 1016 Thomas Drive, #136, panama city beach, FL, 32408, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN JAMES Managing Member 912 Cobia Drive, PANAMA CITY, FL, 32408
Bennett ADRIANNE G Manager 5218 FINISTERRE DRIVE, PANAMA CITY, FL, 32408
GREEN JAMES Agent 912 Cobia Drive, PANAMA CITY, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-01-25 166 Cessna Drive, Port St Joe, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 912 Cobia Drive, #27547, PANAMA CITY, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 166 Cessna Drive, Port St Joe, FL 32456 -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State