Entity Name: | SERVICE TONE SYSTEMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERVICE TONE SYSTEMS LLC 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. |
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: | 12 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2020 (5 years ago) |
Document Number: | L04000003019 |
FEI/EIN Number |
85-3155963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1915 GREENWOOD DR., TALLAHASSEE, FL, 32303 |
Mail Address: | 1915 GREENWOOD DR., TALLAHASSEE, FL, 32303 |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAUTERER STEVE | Managing Member | 1915 GREENWOOD DR., TALLAHASSEE, FL, 32303 |
MAUTERER STEVE | Agent | 1915 GREENWOOD DR., TALLAHASSEE, FL, 32303 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000003712 | THE BLIND CONNECTION | ACTIVE | 2021-01-08 | 2026-12-31 | - | 1915 GREENWOOD DR, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-01-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-14 | MAUTERER, STEVE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 1915 GREENWOOD DR., TALLAHASSEE, FL 32303 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 1915 GREENWOOD DR., TALLAHASSEE, FL 32303 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 1915 GREENWOOD DR., TALLAHASSEE, FL 32303 | - |
REINSTATEMENT | 2005-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-03-18 |
REINSTATEMENT | 2020-01-14 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-05-18 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-09-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State