Search icon

STATIM TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: STATIM TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATIM TECHNOLOGIES, 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: 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: 10 Apr 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Jun 2009 (16 years ago)
Document Number: L07000038723
FEI/EIN Number 271628251

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

Mail Address: 900 N Osceola Ave, Clearwater, FL, 33755, US
Address: 510 North Garden Avenue, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKSTONE JAMIE A Managing Member 900 N Osceola Ave, Clearwater, FL, 33755
BLACKSTONE JAMIE A Agent 900 N Osceola Ave, Clearwater, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000091046 POLAR BREEZE ACTIVE 2021-07-12 2026-12-31 - 510 NORTH GARDEN AVENUE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-04 510 North Garden Avenue, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 900 N Osceola Ave, Suite 701, Clearwater, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 510 North Garden Avenue, CLEARWATER, FL 33755 -
CANCEL ADM DISS/REV 2009-06-21 - -
REGISTERED AGENT NAME CHANGED 2009-06-21 BLACKSTONE, JAMIE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State