Search icon

ST JOE VELO LLC - Florida Company Profile

Company Details

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

ST JOE VELO 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 Apr 2013 (12 years ago)
Date of dissolution: 27 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2020 (5 years ago)
Document Number: L13000061308
FEI/EIN Number 46-2632091

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

Address: 4550 UNIT M HWY 20, NICEVILLE, FL, 32578, US
Mail Address: 4550 UNIT M HWY 20, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUE CHRIS Manager 4550 UNIT M HWY 20, NICEVILLE, FL, 32578
Laue Vickie R Manager 4550 UNIT M HWY 20, NICEVILLE, FL, 32578
LAUE CHRIS Agent 4550 Unit M, Niceville, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030807 BLUEWATER BICYCLES EXPIRED 2016-03-24 2021-12-31 - 4550 UNIT-M HIGHWAY 20, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-27 - -
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 LAUE, CHRIS -
REGISTERED AGENT ADDRESS CHANGED 2016-09-30 4550 Unit M, East Hwy 20, Niceville, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-28 4550 UNIT M HWY 20, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2016-09-28 4550 UNIT M HWY 20, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-09-30
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-26
Florida Limited Liability 2013-04-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FL29T781003-09Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2008-10-01 2009-08-31 CONT RENEWALS ALL TYPES
Recipient ST JOE VELO, LLC
Recipient Name Raw ST JOSEPH TOWERS INC
Recipient DUNS 032683534
Recipient Address C O BARNETT BANK OF S FL, 1108 KANE CONCOURSE, BAY HARBOR ISLANDS, MIAMI-DADE, FLORIDA, 33154-2068
Obligated Amount 1262084.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL29T781003-08Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient ST JOE VELO, LLC
Recipient Name Raw ST JOSEPH TOWERS INC
Recipient DUNS 032683534
Recipient Address C O BARNETT BANK OF S FL, 1108 KANE CONCOURSE, BAY HARBOR ISLANDS, MIAMI-DADE, FLORIDA, 33154-2068
Obligated Amount 88000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 03 May 2025

Sources: Florida Department of State