Search icon

SAINT THOMAS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SAINT THOMAS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAINT THOMAS PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 2013 (12 years ago)
Document Number: L13000065286
FEI/EIN Number 46-2775597

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

Address: 635 52ND AV N, SAINT PETERSBURG, FL, 33703, US
Mail Address: 635 52ND AV N, SAINT PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS TOMAS Manager 533 52ND AV N, SAINT PETERSBURG, FL, 33703
BARRIOS NELSON Manager 533 52ND AV N, SAINT PETERSBURG, FL, 33703
BARRIOS MONICA Manager 639 52ND AV N, SAINT PETERSBURG, FL, 33703
BARRIOS CECILIA Manager 5177 6TH ST N, SAINT PETERSBURG, FL, 33703
PASAN ACCOUNTANTS Agent 2310 W WATERS AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 PASAN ACCOUNTANTS -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 2310 W WATERS AVE, SUITE D, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-10 635 52ND AV N, SAINT PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2016-02-10 635 52ND AV N, SAINT PETERSBURG, FL 33703 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State