Search icon

ST EQUITRADES, LLC - Florida Company Profile

Company Details

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

ST EQUITRADES, 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: 02 May 2007 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L07000047031
FEI/EIN Number 450561835

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

Address: 2643 Pine Ridge Way S #A-1, Palm Harbor, FL, 34684, US
Mail Address: P.O. Box 405, Palm Harbor, FL, 34682, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABUENA SANTOS AJR. Managing Member 2643 Pine Ridge Way S #A-1, Palm Harbor, FL, 34684
TABUENA SANTOS AJr. Agent 2643 Pine Ridge Way S, Palm Harbor, FL, 34684

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-04 2643 Pine Ridge Way S #A-1, Palm Harbor, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 2643 Pine Ridge Way S #A-1, Palm Harbor, FL 34684 -
LC DISSOCIATION MEM 2023-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 3311 Teeside Drive, New Port Richey, FL 34655 -
LC AMENDMENT 2017-06-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-07 TABUENA, SANTOS A, Jr. -
REINSTATEMENT 2012-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT AND NAME CHANGE 2008-01-10 ST EQUITRADES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-29
CORLCDSMEM 2023-12-27
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-16
LC Amendment 2017-06-23
ANNUAL REPORT 2017-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State