Search icon

ST JOHNS NOTE, LLC - Florida Company Profile

Company Details

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

ST JOHNS NOTE, 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: 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: 22 Apr 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000065417
FEI/EIN Number 46-5699657

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

Address: 200 So Biscayne Blvd., Suite 1770, Miami, FL, 33131, US
Mail Address: 200 So Biscayne Blvd., Suite 1770, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISMAN JOHN Manager 9001 DANIELS PARKWAY, SUITE 200, FORT MYERS, FL, 33912
Turner David M Manager 200 So Biscayne Blvd., Miami, FL, 33131
Raffalski Peter Manager 15801 SW 77 Court, Palmetto Bay, FL, 33157
Turner David M Agent 200 So Biscayne Blvd., Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-21 200 So Biscayne Blvd., Suite 1770, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 200 So Biscayne Blvd., Suite 1770, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-10-21 200 So Biscayne Blvd., Suite 1770, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-10-21 Turner, David M. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-21
Florida Limited Liability 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State