Search icon

PT. ST. JOE. FLA. LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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