Search icon

ST AUGUSTINE PROCES, LLC - Florida Company Profile

Company Details

Entity Name: ST AUGUSTINE PROCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST AUGUSTINE PROCES, 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: 13 Sep 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: L16000171184
FEI/EIN Number 81-3856696

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

Address: 1628 Bay Hawk Lane, St. Augustine, FL, 32084, US
Mail Address: 1628 Bay Hawk Lane, St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stewart Michelle E Authorized Member 9954 Aviation Blvd., Marathon, FL, 33050
Stewart Brian E Manager 9954 Aviation Blvd, Marathon, FL, 33050
Stewart Michelle Agent 1628 Bay Hawk Lane, St. Augustine, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102265 THE WARREN AGENCY ACTIVE 2016-09-19 2026-12-31 - 9954 AVIATION BLVD, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-10-16 ST AUGUSTINE PROCES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 1628 Bay Hawk Lane, St. Augustine, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 1628 Bay Hawk Lane, St. Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2023-10-12 1628 Bay Hawk Lane, St. Augustine, FL 32084 -
REINSTATEMENT 2017-10-24 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 Stewart, Michelle -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
LC Name Change 2023-10-16
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-11-01
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State