Search icon

ST. AUGUSTINE OPERATOR, LLC - Florida Company Profile

Company Details

Entity Name: ST. AUGUSTINE OPERATOR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: M14000009026
FEI/EIN Number 47-4458214

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1416 Clarkview Road, Baltimore, MD, 21209, US
Mail Address: 1416 Clarkview Road, Baltimore, MD, 21209, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
ASSIRAN KENNETH Manager 1416 Clarkview Road, Baltimore, MD, 21209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046036 SYMPHONY AT ST. AUGUSTINE ACTIVE 2023-04-11 2028-12-31 - 150 VILLAGE CROSSING CT., ST. AUGUSTINE, FL, 32084
G16000088329 SYMPHONY AT ST.AUGUSTINE EXPIRED 2016-08-18 2021-12-31 - 150 VILLAGE CROSSING CT, ST.AUGUSTINE, FL, 32804
G15000009260 SYMPHONY MANOR EXPIRED 2015-01-28 2020-12-31 - 1422 CLARKVIEW ROAD, BALTIMORE, MA, 21209

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-12-04 - -
REGISTERED AGENT NAME CHANGED 2023-12-04 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-04 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 1416 Clarkview Road, Baltimore, MD 21209 -
CHANGE OF MAILING ADDRESS 2020-06-26 1416 Clarkview Road, Baltimore, MD 21209 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
CORLCRACHG 2023-12-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State