Entity Name: | S/V ST. GEORGE GRANDCHILDREN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S/V ST. GEORGE GRANDCHILDREN 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: |
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 Mar 2014 (11 years ago) |
Date of dissolution: | 27 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2025 (3 months ago) |
Document Number: | L14000035465 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 SE 8TH STREET, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 1000 SE 8TH STREET, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COULTER BENJAMIN P | Managing Member | 1000 SE 8TH STREET, FORT LAUDERDALE, FL, 33316 |
LOMBARD JESSE J | Managing Member | 16 ATTAWANHOOD TRAIL, OLD SAYBROOK, CT, 06475 |
LOMBARD JESSE | Agent | 1000 SE 8TH STREET, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-27 | - | - |
REINSTATEMENT | 2021-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-10 | LOMBARD, JESSE | - |
REINSTATEMENT | 2019-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-31 | 1000 SE 8TH STREET, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2016-03-31 | 1000 SE 8TH STREET, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | 1000 SE 8TH STREET, FORT LAUDERDALE, FL 33316 | - |
LC AMENDMENT | 2015-08-03 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-27 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-25 |
REINSTATEMENT | 2021-11-16 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-31 |
LC Amendment | 2015-08-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State