Search icon

STH INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: STH INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STH INVESTMENTS, 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: 20 Jan 2009 (16 years ago)
Date of dissolution: 12 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2014 (11 years ago)
Document Number: L09000006219
FEI/EIN Number 264106040

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

Address: 301 YAMATO ROAD, SUITE 2222, BOCA RATON, FL, 33431
Mail Address: 301 YAMATO ROAD, SUITE 2222, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEEMAN MARSHAL Managing Member 301 YAMATO ROAD, BOCA RATON, FL, 33431
HOLTZ ERIC Managing Member 301 YAMATO ROAD, BOCA RATON, FL, 33431
BAXTER JEFFREY L Agent 95 MERRICK WAY STE 210, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-05-12 - -
REGISTERED AGENT NAME CHANGED 2010-10-25 BAXTER, JEFFREY LESQ -
REGISTERED AGENT ADDRESS CHANGED 2010-10-25 95 MERRICK WAY STE 210, CORAL GABLES, FL 33134 -
LC AMENDMENT AND NAME CHANGE 2010-03-17 SHT INVESTMENTS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 301 YAMATO ROAD, SUITE 2222, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2010-03-17 301 YAMATO ROAD, SUITE 2222, BOCA RATON, FL 33431 -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2015-02-22
VOLUNTARY DISSOLUTION 2014-05-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-16
Reg. Agent Change 2010-10-25
ANNUAL REPORT 2010-03-30
LC Amendment and Name Change 2010-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State