Search icon

H3 ST. AUGUSTINE, LLC

Company Details

Entity Name: H3 ST. AUGUSTINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: L18000292339
FEI/EIN Number 83-2957722
Address: 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207, US
Mail Address: 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RLIPKBMZZQFN36 L18000292339 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O HANANIA, JACK Y, 7200 BLANDING BLVD, JACKSONVILLE, US-FL, US, 32244
Headquarters 7200 Blanding Blvd., Jacksonville, US-FL, US, 32244

Registration details

Registration Date 2020-03-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-03-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000292339

Agent

Name Role
BAJALIA LAW OFFICE, P.A. Agent

Manager

Name Role Address
HANANIA JACK Y Manager 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207
HANANIA JACK H Manager 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207
HANANIA MARK H Manager 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207
Whyte Shannon Manager 7220 BLANDING BLVD, JACKSONVILLE, FL, 32244
HANANIA DEBORAH S Manager 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
REMER MYLA Y Treasurer 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1200 RIVERPLACE BLVD., SUITE 700, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1200 RIVERPLACE BLVD., SUITE 700, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7645 Gate Parkway, SUITE 106, Jacksonville, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2022-03-24 Bajalia Law Office, P.A No data
LC AMENDMENT 2019-03-20 No data No data
LC AMENDED AND RESTATED ARTICLES 2019-01-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-16
LC Amendment 2019-03-20
LC Amended and Restated Art 2019-01-17
Florida Limited Liability 2018-12-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State