Search icon

STD LLC - Florida Company Profile

Company Details

Entity Name: STD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STD 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: 30 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000034187
FEI/EIN Number 208795369

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

Mail Address: 3301 BONITA BEACH ROAD, SUITE 300, BONITA SPRINGS, FL, 34134
Address: 3301 BONITA BEACH ROAD, SUITE 300, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISQUE DAVID R Manager 104 Guadeloupe Lane, Bonita Springs, FL, 34134
GIACHETTI LYNN CPA Agent 16689 Wellington Lake Circle, Ft Myers, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 16689 Wellington Lake Circle, Ft Myers, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 3301 BONITA BEACH ROAD, SUITE 300, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2019-04-15 GIACHETTI, LYNN, CPA -
CHANGE OF MAILING ADDRESS 2011-03-22 3301 BONITA BEACH ROAD, SUITE 300, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2011-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State