Entity Name: | PT. ST. JOE. FLA. LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 03 May 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | M04000001728 |
FEI/EIN Number |
351951732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1950 SOUTH MORGANTOWN ROAD, MORGANTOWN, IN, 46160, US |
Mail Address: | 1950 SOUTH MORGANTOWN ROAD, MORGANTOWN, IN, 46160, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
CURRY ROGER S | Vice President | PO Box 1628, Bloomington, IN, 47402 |
CURRY ROGER S | Secretary | PO Box 1628, Bloomington, IN, 47402 |
Floyd Patrick | Agent | 408 Long Avenue, PORT ST. JOE, FL, 32456 |
PRESNELL KEVIN L | President | 1950 S. MORGANTOWN ROAD, MORGANTOWN, IN, 46142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-12 | Floyd, Patrick | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-12 | 408 Long Avenue, PORT ST. JOE, FL 32456 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-18 | 1950 SOUTH MORGANTOWN ROAD, MORGANTOWN, IN 46160 | - |
CHANGE OF MAILING ADDRESS | 2012-01-18 | 1950 SOUTH MORGANTOWN ROAD, MORGANTOWN, IN 46160 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000115671 | LAPSED | 11-330CA | CIR. CT. 14TH JUD. CIR. | 2014-10-07 | 2020-01-26 | $5,106,993.00 | RREF II BHB ACQUISITIONS, LLC, 730 NW 107TH AVENUE, SUITE 400, MIAMI, FL 33172 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-03-26 |
ANNUAL REPORT | 2006-01-19 |
ANNUAL REPORT | 2005-01-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State