Search icon

ST. JOHNS ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ST. JOHNS ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. JOHNS ASSET MANAGEMENT, 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: 19 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: L13000116886
FEI/EIN Number 46-3451885

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

Address: 601 ST. JOHNS AVE., PALATKA, FL, 32177, US
Mail Address: 601 ST. JOHNS AVE., PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESHEWAT JAMES Authorized Member 601 ST JOHNS AVE, PALATKA, FL, 32177
EDGAR INSLEY A Manager 601 ST JOHNS AVENUE, PALATKA, FL, 32177
NESHEWAT JAMES P Agent 601 St. Johns Avenue, Palatka, FL, 32177

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-16 601 ST. JOHNS AVE., PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2018-10-16 601 ST. JOHNS AVE., PALATKA, FL 32177 -
LC AMENDMENT 2018-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 601 St. Johns Avenue, Palatka, FL 32177 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
LC Amendment 2023-12-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
LC Amendment 2018-09-20
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9188667104 2020-04-15 0491 PPP 601 Saint Johns Ave, Palatka, FL, 32177-4643
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53798.02
Loan Approval Amount (current) 53798.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Palatka, PUTNAM, FL, 32177-4643
Project Congressional District FL-06
Number of Employees 5
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 54319.79
Forgiveness Paid Date 2021-04-19
7100138407 2021-02-11 0491 PPS 601 Saint Johns Ave, Palatka, FL, 32177-4643
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46815
Loan Approval Amount (current) 46815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palatka, PUTNAM, FL, 32177-4643
Project Congressional District FL-06
Number of Employees 5
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 47015.09
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State