Entity Name: | SUNTAXI HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNTAXI HOLDINGS, 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: |
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: | 29 Jul 2008 (17 years ago) |
Document Number: | L08000073042 |
FEI/EIN Number |
263086069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 762 NORTH BELCHER ROAD, CLEARWATER, FL, 33765, US |
Mail Address: | 762 NORTH BELCHER ROAD, CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TINGIRIDES STAVROS | Manager | 762 NORTH BELCHER ROAD, CLEARWATER, FL, 33765 |
DRIS MICHAEL E | Manager | 2925 US Alternate 19, Palm Harbor, FL, 34683 |
Dris Milton | Manager | 13819 75th Ave N., Seminole, FL, 33776 |
TINGIRIDES STAVROS E | Agent | 762 NORTH BELCHER ROAD, CLEARWATER, FL, 33765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08366900747 | PORT COMMERCIAL CENTER | EXPIRED | 2008-12-31 | 2013-12-31 | - | 804 NORTH BELCHER ROAD, SUITE 100, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 762 NORTH BELCHER ROAD, CLEARWATER, FL 33765 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-06 | 762 NORTH BELCHER ROAD, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2018-08-06 | 762 NORTH BELCHER ROAD, CLEARWATER, FL 33765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State