Search icon

S&T MILTON ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: S&T MILTON ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S&T MILTON ENTERPRISE 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: 27 Sep 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000098902
FEI/EIN Number 421760231

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

Address: 5450 TIMBERCREEK DR, PACE, FL, 32571
Mail Address: 5450 TIMBERCREEK DR, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILTON THOMAS D Manager 5450 TIMBERCREEK DR, PACE, FL, 32571
MILTON SUSAN C Manager 5450 TIMBERCREEK DR, PACE, FL, 32571
MILTON THOMAS D Agent 5450 TIMBERCREEK DR, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101184 ERMERALDCOASTSOLUTIONS EXPIRED 2015-10-02 2020-12-31 - 5450 TIMBER CREEK DR, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-09-14 - -
REGISTERED AGENT NAME CHANGED 2015-09-14 MILTON, THOMAS DII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-16
REINSTATEMENT 2015-09-14
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-01-05
ANNUAL REPORT 2008-03-04

Date of last update: 01 May 2025

Sources: Florida Department of State