Entity Name: | PORT ST. JOE TERMINAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 |
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 |
---|---|---|
McCahill Clinton TP.A. | Agent | 260 Marina Drive, Port St Joe, FL, 32456 |
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 |
Name | Role | Address |
---|---|---|
Benik Gregory | Secretary | 40 Shawmut Road, Suite 200, Canton, MA, 02021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-04-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 418 Cecil G. Costin Sr. Blvd, Port St. Joe, FL 32456 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-01 | 418 Cecil G. Costin Sr. Blvd, Port St. Joe, FL 32456 | No data |
REINSTATEMENT | 2016-11-01 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-01 | 260 Marina Drive, Suite A, Port St Joe, FL 32456 | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-01 | McCahill, Clinton T., P.A. | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
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 Feb 2025
Sources: Florida Department of State