Search icon

S & T HERITAGE, LLC. - Florida Company Profile

Company Details

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

S & T HERITAGE, 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: 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: 16 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2011 (14 years ago)
Document Number: L09000099882
FEI/EIN Number 271137232

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

Mail Address: 1117 EAST HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009, US
Address: 934 Jefferson St, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TING CHIAPONE D Managing Member 10861 PINE LODGE TRAIL, DAVIE, FL, 33328
SAYFIE JORDAN S Managing Member 934 JEFFERSON STREET, HOLLYWOOD, FL, 33019
SAYFIE JORDAN Agent 934 Jefferson St, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 934 Jefferson St, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2024-01-24 934 Jefferson St, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2024-01-24 SAYFIE, JORDAN -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 934 Jefferson St, Hollywood, FL 33019 -
REINSTATEMENT 2011-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State