Entity Name: | PORT ST. JOE TERMINAL SERVICES, 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: | 11 Mar 2015 (10 years ago) |
Date of dissolution: | 09 Apr 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Apr 2020 (5 years ago) |
Document Number: | M15000002311 |
FEI/EIN Number |
473099949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 418 Cecil G. Costin Sr. Blvd, Port St. Joe, FL, 32456, US |
Mail Address: | 40 Shawmut Road, Suite 200, Canton, MA, 02021, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
GATTO VICTOR | Manager | 40 Shawmut Road, Suite 200, Canton, MA, 02021 |
SWEETSER DAVID | Manager | 40 Shawmut Road, Suite 200, Canton, MA, 02021 |
Dornbush Charles | Manager | 40 Shawmut Road, Suite 200, Canton, MA, 02021 |
Benik Gregory | Secretary | 40 Shawmut Road, Suite 200, Canton, MA, 02021 |
McCahill Clinton TP.A. | Agent | 260 Marina Drive, Port St Joe, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-04-09 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 418 Cecil G. Costin Sr. Blvd, Port St. Joe, FL 32456 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-01 | 418 Cecil G. Costin Sr. Blvd, Port St. Joe, FL 32456 | - |
REINSTATEMENT | 2016-11-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-01 | 260 Marina Drive, Suite A, Port St Joe, FL 32456 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-01 | McCahill, Clinton T., P.A. | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-04-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-11-01 |
Foreign Limited | 2015-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State