Entity Name: | ST AUGUSTINE SHIPYARD, 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: | 24 Jul 2013 (12 years ago) |
Date of dissolution: | 02 Feb 2021 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 02 Feb 2021 (4 years ago) |
Document Number: | M13000004641 |
Address: | 2700 Newport Blvd, Newport Beach, CA, 92663, US |
Mail Address: | 2700 Newport Blvd, Newport Beach, CA, 92663, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COLCO CORP | Auth | 2700 Newport Blvd #188, Newport Beach, CA, 92663 |
Vose Gary Mr | Manager | 117 Dockside Dr, St. Augustine, FL, 32084 |
Thacker Robert J | Manager | 117 Dockside Drive, St Augustine, FL, 32084 |
Thacker Robert J | Agent | 4705 Bartlett Court, Elkton, FL, 32033 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000106517 | DOCKSIDE EVENTS | EXPIRED | 2016-09-28 | 2021-12-31 | - | 117 DOCKSIDE DRIVE, ST. AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-02-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-04 | 2700 Newport Blvd, 188, Newport Beach, CA 92663 | - |
CHANGE OF MAILING ADDRESS | 2020-02-04 | 2700 Newport Blvd, 188, Newport Beach, CA 92663 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-04 | 4705 Bartlett Court, Elkton, FL 32033 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-11 | Thacker, Robert J | - |
Name | Date |
---|---|
LC Withdrawal | 2021-02-02 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2016-01-28 |
AMENDED ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State