Search icon

ST. ANTHONY'S DEVELOPMENT COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: ST. ANTHONY'S DEVELOPMENT COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. ANTHONY'S DEVELOPMENT COMPANY, L.L.C. 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: 08 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: L14000003857
FEI/EIN Number 30-2806412

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

Address: 3552 Rolando Drive, Palm Harbor, FL, 34683, US
Mail Address: 3552 Rolando Drive, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEPP VINCENT H Manager 3552 Rolando Dr, CLEARWATER, FL, 34683
BAKKALAPULO PAUL Manager 3554 Rolando Dr, Palm Harbor, FL, 34683
PRICE WILLIAM E Agent 4023 Tampa Rd, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 4023 Tampa Rd, Suite 2000, Oldsmar, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 3552 Rolando Drive, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2018-01-17 3552 Rolando Drive, Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2017-10-16 PRICE, WILLIAM E -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-12-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State