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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||
|
||||||||||||||||||||||||
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 | |||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State