Entity Name: | STREET AMERICA GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STREET AMERICA GROUP 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: | 08 Feb 2006 (19 years ago) |
Document Number: | L06000017227 |
FEI/EIN Number |
204383566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2223 2ND AVE North, LAKE WORTH, FL, 33461, US |
Mail Address: | 2223 2ND AVE North, LAKE WORTH, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRENTO THOMAS A | Manager | 2223 2ND AVE North, LAKE WORTH, FL, 33461 |
TRENTO KATHLEEN V | Managing Member | 2223 2ND AVE North, LAKE WORTH, FL, 33461 |
TRENTO THOMAS A | Agent | 2223 2ND AVE North, LAKE WORTH, FL, 33461 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G06058900084 | STREET AMERICA GROUP | ACTIVE | 2006-02-24 | 2026-12-31 | - | 2223 2ND AVENUE NORTH, B-121, LAKE WORTH, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-27 | 2223 2ND AVE North, B - 121, LAKE WORTH, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2016-01-27 | 2223 2ND AVE North, B - 121, LAKE WORTH, FL 33461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-27 | 2223 2ND AVE North, B - 121, LAKE WORTH, FL 33461 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State