Search icon

ST. TROPEZ BEACH DEVELOPERS, LLC

Company Details

Entity Name: ST. TROPEZ BEACH DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2019 (6 years ago)
Document Number: L08000004318
FEI/EIN Number 412267136
Address: 3211 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL, 33134, US
Mail Address: 3211 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MCCARTHY DANNI LEE Agent 3211 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL, 33134

Manager

Name Role Address
MILTON JOSEPH Manager 3211 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL, 33134
BARKER REX M Manager 3211 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL, 33134
Milton Cecil J Manager 3211 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL, 33134
Milton Frank Manager 3211 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL, 33134
MEDINA DIEGO Manager 3211 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012368 MILTON TOWER ACTIVE 2018-01-23 2028-12-31 No data 3211 PONCE DE LEON BLVD, SUITE 301, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 MCCARTHY, DANNI LEE No data
LC AMENDMENT 2019-07-10 No data No data
CHANGE OF MAILING ADDRESS 2018-02-13 3211 PONCE DE LEON BLVD STE 301, STE 301, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 3211 PONCE DE LEON BLVD STE 301, STE 301, CORAL GABLES, FL 33134 No data
LC STMNT OF RA/RO CHG 2018-02-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-26 3211 PONCE DE LEON BLVD STE 301, STE 301, CORAL GABLES, FL 33134 No data
MERGER 2008-02-12 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000072509

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-09
LC Amendment 2019-07-10
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-27
CORLCRACHG 2018-02-13
ANNUAL REPORT 2017-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State