Search icon

ST. TROPEZ BISTRO, L.L.C. - Florida Company Profile

Company Details

Entity Name: ST. TROPEZ BISTRO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. TROPEZ BISTRO, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 Oct 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L01000018184
FEI/EIN Number 593751252

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

Address: 2075 INDIAN RIVER BLVD, VERO BEACH, FL, 32960
Mail Address: 2057 INDIAN RIVER BLVD, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER JASON Managing Member 2063 INDIAN RIVER BOULEVARD, VERO BEACH, FL, 32960
GARDNER KRISTIN A Managing Member 2063 INDIAN RIVER BOULEVARD, VERO BEACH, FL, 32960
PELLETIER CLAUDETTE A Agent 4731 NORTH HIGHWAY A1A, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-04-17 PELLETIER, CLAUDETTE AESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 4731 NORTH HIGHWAY A1A, PELICAN PLAZA SUITE 230, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2002-06-10 2075 INDIAN RIVER BLVD, VERO BEACH, FL 32960 -
AMENDMENT 2001-12-17 - -
CHANGE OF MAILING ADDRESS 2001-12-17 2075 INDIAN RIVER BLVD, VERO BEACH, FL 32960 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000124666 ACTIVE 1000000013981 1898 1744 2005-07-05 2025-08-17 $ 86,553.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2003-05-12
Reg. Agent Change 2003-04-17
ANNUAL REPORT 2002-06-10
Amendment 2001-12-17
Florida Limited Liabilites 2001-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State