Search icon

ST. TROPEZ II DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: ST. TROPEZ II DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. TROPEZ II DEVELOPERS, 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.
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: 09 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L05000024099
FEI/EIN Number 202498555

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

Address: 3211 PONCE DE LEON BLVD, STE 301, CORAL GABLES, FL, 33134
Mail Address: 3211 PONCE DE LEON BLVD, STE 301, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILTON JOSEPH Manager 3211 PONCE DE LEON #301, CORAL GABLES, FL, 33134
GIL YOSI Manager 3211 PONCE DE LEON, CORAL GABLES, FL, 33134
BARKER REX M Manager 3211 PONCE DE LEON #301, CORAL GABLES, FL, 33134
Milton Cecil J Manager 3211 PONCE DE LEON BLVD, STE 301, CORAL GABLES, FL, 33134
Milton Frank Manager 3211 PONCE DE LEON BLVD, STE 301, CORAL GABLES, FL, 33134
BARKER REX M Agent 3211 PONCE DE LEON BLVD, STE 301, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State