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. |
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 |
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 |
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 |
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 | - | - |
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