Search icon

ST. GEORGE APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ST. GEORGE APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. GEORGE APARTMENTS, 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: 29 Oct 2012 (13 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: L12000137430
FEI/EIN Number 46-1324515

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

Address: 3692 HERON RIDGE LANE, WESTON, FL, 33331
Mail Address: 3692 HERON RIDGE LANE, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maniatopoulos Joyce Chief Operating Officer 3692 heron ridge lane, weston, FL, 33331
Maniatopoulos joyce Agent 3692 HERON RIDGE LANE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-20 - -
REGISTERED AGENT NAME CHANGED 2022-01-20 Maniatopoulos, joyce -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-21 3692 HERON RIDGE LANE, WESTON, FL 33331 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000394019 TERMINATED 1000000715381 MIAMI-DADE 2016-06-16 2026-06-22 $ 4,120.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2022-07-08
REINSTATEMENT 2022-01-20
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2018-03-10
AMENDED ANNUAL REPORT 2017-06-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-09-05

Date of last update: 01 May 2025

Sources: Florida Department of State