Search icon

ST. JOE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: ST. JOE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. JOE DEVELOPMENT, 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: 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: 31 May 2016 (9 years ago)
Document Number: L16000104924
FEI/EIN Number 81-2783186

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

Address: 130 Richard Jackson Blvd, Panama City Beach, FL, 32407, US
Mail Address: 130 Richard Jackson Blvd, Panama City Beach, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Precise Bridget President 130 Richard Jackson Blvd, Panama City Beach, FL, 32407
Bakun Marek Vice President 130 Richard Jackson Blvd, Panama City Beach, FL, 32407
Walters Elizabeth J Secretary 130 Richard Jackson Blvd, Panama City Beach, FL, 32407
BARR J. CHRISTOPHER Asst 130 Richard Jackson Blvd, Panama City Beach, FL, 32407
Lewis Lynne Asst 130 Richard Jackson Blvd, Panama City Beach, FL, 32407
WALTERS ELIZABETH J Agent 130 Richard Jackson Blvd, Panama City Beach, FL, 32407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 130 Richard Jackson Blvd, Suite 200, Panama City Beach, FL 32407 -
CHANGE OF MAILING ADDRESS 2020-06-22 130 Richard Jackson Blvd, Suite 200, Panama City Beach, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 130 Richard Jackson Blvd, Suite 200, Panama City Beach, FL 32407 -
REGISTERED AGENT NAME CHANGED 2018-09-07 WALTERS, ELIZABETH J. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State