Entity Name: | BOXDROP ST. AUGUSTINE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOXDROP ST. AUGUSTINE 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. |
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: | 12 Jun 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2022 (3 years ago) |
Document Number: | L18000145206 |
FEI/EIN Number |
83-0922273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 460 STATE RD. 16, Suite A, ST. AUGUSTINE, FL, 32084, US |
Mail Address: | 460 STATE RD. 16, Suite A, ST. AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS DALTON R | Manager | 460 STATE RD. 16, ST. AUGUSTINE, FL, 32084 |
MILLS DALTON R | Agent | 460 STATE RD. 16, ST. AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-20 | 460 STATE RD. 16, Suite A, ST. AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2019-12-20 | 460 STATE RD. 16, Suite A, ST. AUGUSTINE, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-20 | MILLS, DALTON R | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-20 | 460 STATE RD. 16, Suite A, ST. AUGUSTINE, FL 32084 | - |
REINSTATEMENT | 2019-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000119424 | TERMINATED | 1000000880113 | ST JOHNS | 2021-03-10 | 2041-03-17 | $ 8,316.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J20000345443 | TERMINATED | 1000000866038 | ST JOHNS | 2020-10-21 | 2040-10-28 | $ 9,496.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000380111 | TERMINATED | 1000000827550 | ST JOHNS | 2019-05-20 | 2039-05-29 | $ 4,998.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-18 |
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2022-03-28 |
ANNUAL REPORT | 2020-08-11 |
REINSTATEMENT | 2019-12-20 |
Florida Limited Liability | 2018-06-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State