Entity Name: | ST AUGUSTINE SHIPYARD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
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, 188, Newport Beach, CA 92663 |
Mail Address: | 2700 Newport Blvd, Suite 188, Newport Beach, CA 92663 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Thacker, Robert J | Agent | 4705 Bartlett Court, Elkton, FL 32033 |
Name | Role | Address |
---|---|---|
COLCO CORP | Authorized Member | 2700 Newport Blvd #188, Newport Beach, CA 92663 |
Name | Role | Address |
---|---|---|
COLCO CORP | Manager | 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 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000106517 | DOCKSIDE EVENTS | EXPIRED | 2016-09-28 | 2021-12-31 | No data | 117 DOCKSIDE DRIVE, ST. AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-02-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-04 | 2700 Newport Blvd, 188, Newport Beach, CA 92663 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-04 | 2700 Newport Blvd, 188, Newport Beach, CA 92663 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-04 | 4705 Bartlett Court, Elkton, FL 32033 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-11 | Thacker, Robert J | No data |
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: 21 Feb 2025
Sources: Florida Department of State