Search icon

ST. JOHN'S PROPERTIES LAKE CITY, LLC - Florida Company Profile

Company Details

Entity Name: ST. JOHN'S PROPERTIES LAKE CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. JOHN'S PROPERTIES LAKE CITY, 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: 11 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000206789
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 101 East Matthews Street, Suite 500, Matthews, NC, 28105, US
Address: 1279 COUNTY ROAD 210 WEST, JACKSONVILLE, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPAGEORGE JOHN S Manager 101 EAST MATTHEWS STREET, SUITE #500, MATTHEWS, NC, 28105
CONTEGA BUSINESS SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-11-07 - -
CHANGE OF MAILING ADDRESS 2022-09-23 1279 COUNTY ROAD 210 WEST, JACKSONVILLE, FL 32259 -
REINSTATEMENT 2018-04-11 - -
REGISTERED AGENT NAME CHANGED 2018-04-11 Contega Business Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 One Independent Drive, Suite 1200, JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-13
LC Amendment 2022-11-07
AMENDED ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-11
Florida Limited Liability 2015-12-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State