Search icon

ST AUGUSTINE SHIPYARD, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 117 DOCKSIDE DRIVE, ST. AUGUSTINE, FL, 32084

Events

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 -

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: 01 Apr 2025

Sources: Florida Department of State