Entity Name: | STT TEXAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STT TEXAS, 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: |
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: | 20 Jul 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L04000053863 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O HERBERT LEVIN 8429 LONG ACRE DRIVE, MIRAMAR, FL, 33025, 28 |
Mail Address: | C/O HERBERT LEVIN 8429 LONG ACRE DRIVE, MIRAMAR, FL, 33025, 28 |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVIN HERBERT | Manager | 8429 LONG ACRE DRIVE, MIRAMAR, FL, 33025 |
KRAMER ROBERT M | Agent | C/O ROBERT M. KRAMER 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-17 | C/O HERBERT LEVIN 8429 LONG ACRE DRIVE, MIRAMAR, FL 33025 28 | - |
CHANGE OF MAILING ADDRESS | 2010-03-17 | C/O HERBERT LEVIN 8429 LONG ACRE DRIVE, MIRAMAR, FL 33025 28 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-17 | KRAMER, ROBERT MESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-17 | C/O ROBERT M. KRAMER 4000 HOLLYWOOD BLVD., SUITE 485- SOUTH, HOLLYWOOD, FL 33021 | - |
AMENDED AND RESTATEDARTICLES | 2004-07-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-03-10 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-01-13 |
ANNUAL REPORT | 2008-12-05 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-04-25 |
Amended and Restated Articles | 2004-07-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State