Search icon

ANCIENT CITY GROUP LLC

Company Details

Entity Name: ANCIENT CITY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Oct 2012 (12 years ago)
Document Number: L12000128225
FEI/EIN Number 46-1138358
Address: 10216 US 1 SOUTH, ST AUGUSTINE, FL, 32086, US
Mail Address: 3880 CURRY ROAD, LOT A, ST AUGUSTINE, FL, 32092, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
CLUKEY & TEBAULT, LLC Agent

Managing Member

Name Role Address
DEGRANDE WILLIAM R Managing Member 7613 US 1 SOUTH, ST AUGUSTINE, FL, 32086

Manager

Name Role Address
SHUGART JOSEPH S Manager 3880 CURRY ROAD, ST AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034522 ANCIENT CITY CONTRACTING ACTIVE 2019-03-14 2029-12-31 No data 3880 CURRY RD LOT A, SAINT AUGUSTINE, FL, 32092
G19000034527 ANCIENT CITY TILE ACTIVE 2019-03-14 2029-12-31 No data 10216 US 1 SOUTH, SAINT AUGUSTINE, FL, 32086
G13000012355 ANCIENT CITY TILE EXPIRED 2013-02-05 2018-12-31 No data 7613 US 1 SOUTH, ST AUGUSTINE, FL, 32086
G13000012356 ANCIENT CITY CONTRACTING EXPIRED 2013-02-05 2018-12-31 No data 7613 US 1 SOUTH, ST AUGUSTINE, FL, 32086
G13000003170 HEDGE TO EDGE LAWN CARE EXPIRED 2013-01-09 2018-12-31 No data 7613 US 1 SOUTH, ST AUGUSTINE, FL, 32086
G12000098533 ANCIENT CITY TILE SUPPLY ACTIVE 2012-10-09 2027-12-31 No data 10220 US 1 SOUTH, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-23 CLUKEY & TEBAULT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 201 OWENS AVE, UNIT A, ST AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2019-08-14 10216 US 1 SOUTH, ST AUGUSTINE, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 10216 US 1 SOUTH, ST AUGUSTINE, FL 32086 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State