Search icon

STHR HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: STHR HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STHR HOLDINGS, 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: 28 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000074303
FEI/EIN Number 830435006

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

Address: 7124 NW 106th Ave, Tamarac, FL, 33321, US
Mail Address: 7124 NW 106th Ave, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EWAN NORBERT R Manager 7124 NW 106th Ave, Tamarac, FL, 33321
EWAN BEVERLY A Managing Member 7124 NW 106TH AVENUE, TAMARAC, FL, 33321
Ewan Beverly A Manager 7124 NW 106th Ave, Tamarac, FL, 33321
EWAN BEVERLY A Agent 7124 NW 106TH AVENUE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-10-04 EWAN, BEVERLY A -
REGISTERED AGENT ADDRESS CHANGED 2013-10-04 7124 NW 106TH AVENUE, TAMARAC, FL 33321 -
LC AMENDMENT 2013-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 7124 NW 106th Ave, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2013-04-08 7124 NW 106th Ave, Tamarac, FL 33321 -
REINSTATEMENT 2011-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-28
LC Amendment 2013-10-04
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-10-14
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State