Search icon

ST TWO, LLC - Florida Company Profile

Company Details

Entity Name: ST TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST TWO, 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: 15 Nov 2005 (19 years ago)
Date of dissolution: 30 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: L05000110189
FEI/EIN Number 204071042

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

Address: 1206 CHANTRY PLACE, LAKE MARY, FL, 32746, US
Mail Address: 1206 CHANTRY PLACE, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBICKER JOSEPH J Manager 1206 CHANTRY PLACE, LAKE MARY, FL, 32746
STEINBICKER JOSEPH J Agent 1206 CHANTRY PLACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 1206 CHANTRY PLACE, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-06 1206 CHANTRY PLACE, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2018-09-06 1206 CHANTRY PLACE, LAKE MARY, FL 32746 -
LC NAME CHANGE 2014-10-14 ST TWO, LLC -
REGISTERED AGENT NAME CHANGED 2008-02-27 STEINBICKER, JOSEPH J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-30
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-02
LC Name Change 2014-10-14
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-13

Date of last update: 03 May 2025

Sources: Florida Department of State