Search icon

ST. AUGUSTINE MARINE CENTER, LLC - Florida Company Profile

Company Details

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

ST. AUGUSTINE MARINE CENTER, 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: 11 Feb 2013 (12 years ago)
Date of dissolution: 29 Nov 2018 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: L13000030728
FEI/EIN Number 46-2226745

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

Address: 2 Bassett Lane, Palm Coast, FL, 32137, US
Mail Address: 2 Bassett Lane, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yarborough Roger Managing Member 404 RIBERIA STREET, ST. AUGUSTINE, FL, 32084
DREWS MICHAEL SESQ. Agent 3603-1 Cardinal Point Drive, Jacksonville, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000075050 ST. AUGUSTINE MARINE CENTER EXPIRED 2014-07-21 2019-12-31 - 404 S. RIBERIA STREET, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 2 Bassett Lane, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2018-04-16 2 Bassett Lane, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 3603-1 Cardinal Point Drive, Jacksonville, FL 32257 -
REGISTERED AGENT NAME CHANGED 2015-01-30 DREWS, MICHAEL S., ESQ. -

Documents

Name Date
LC Voluntary Dissolution 2018-11-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-04-10
Florida Limited Liability 2013-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State