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. |
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 |
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 |
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 | - | - |
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