Search icon

SAINT AUGUSTINE TRANSFORMATIONS LLC - Florida Company Profile

Company Details

Entity Name: SAINT AUGUSTINE TRANSFORMATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAINT AUGUSTINE TRANSFORMATIONS 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: 17 Sep 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000158326
FEI/EIN Number 35-2541901

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

Mail Address: PO BOX 24556, JACKSONVILLE, FL, 32241, US
Address: 4607 US HWY 17, JACKSONVILLE, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grand Jesse R Manager 3111 45th street, West Palm Beach, FL, 33407
Foss Rafael Manager PO BOX 24556, Jacksonville, FL, 32241
foss rafael Agent 4607 US HWY 17, JACKSONVILLE, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040142 855BURNFAT EXPIRED 2016-04-19 2021-12-31 - 2553 SPREADING OAKS LANE, JACKSONVILLE, FL, 32223
G16000021615 PALM BEACH THIN EXPIRED 2016-02-29 2021-12-31 - 2553 SPREADING OAKS LANE, JACKSONVILLE, FL, 32223
G15000127573 904THIN EXPIRED 2015-12-17 2020-12-31 - 1835 EAST WEST PARKWAY SUITE 11, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-15 4607 US HWY 17, SUITE 2, JACKSONVILLE, FL 32003 -
CHANGE OF MAILING ADDRESS 2016-09-15 4607 US HWY 17, SUITE 2, JACKSONVILLE, FL 32003 -
REGISTERED AGENT NAME CHANGED 2016-09-15 foss, rafael -
REGISTERED AGENT ADDRESS CHANGED 2016-09-15 4607 US HWY 17, SUITE 2, JACKSONVILLE, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-15
Florida Limited Liability 2015-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State