Entity Name: | ST. TROPEZ 2-1802, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ST. TROPEZ 2-1802, 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: | 10 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2019 (6 years ago) |
Document Number: | L10000026872 |
FEI/EIN Number |
83-2727269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5500 Island Estates Dr, Aventura, FL, 33160, US |
Mail Address: | 5500 Island Estates Dr, Aventura, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DI MELLA ROSANNA | Managing Member | 5500 Island Estates Dr, Aventura, FL, 33160 |
DI MELLA GIOVANNI C | Managing Member | 5500 Island Estates Dr, Aventura, FL, 33160 |
RECALDE RAFAEL | Agent | 10800 Biscayne Blvd, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 5500 Island Estates Dr, 807 N, Aventura, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-14 | Di Mella, Giancarlo | - |
REGISTERED AGENT NAME CHANGED | 2022-01-27 | RECALDE, RAFAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 10800 Biscayne Blvd, 440, MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2020-06-13 | 5500 Island Estates Dr, 807N, Aventura, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-13 | 5500 Island Estates Dr, 807N, Aventura, FL 33160 | - |
REINSTATEMENT | 2019-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-07-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-06-13 |
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State