Search icon

ST AUGUSTINE SHIPYARD, LLC

Company Details

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

Agent

Name Role Address
Thacker, Robert J Agent 4705 Bartlett Court, Elkton, FL 32033

Authorized Member

Name Role Address
COLCO CORP Authorized Member 2700 Newport Blvd #188, Newport Beach, CA 92663

Manager

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

Fictitious Names

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

Events

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

Documents

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