Search icon

ST-TROPEZ GROUP "LLC" - Florida Company Profile

Company Details

Entity Name: ST-TROPEZ GROUP "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST-TROPEZ GROUP "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: 28 Apr 2010 (15 years ago)
Date of dissolution: 09 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2013 (12 years ago)
Document Number: L10000045606
FEI/EIN Number 300629889

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

Address: 8888 COLLINS AVENUE SUITE 205, SURFSIDE, FL, 33154, US
Mail Address: 8888 COLLINS AVENUE SUITE 205, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMPERTI THIERRY L Manager 8888 COLLINS AVENUE APT 205, MIAMI BEACH, FL, 33154
FAYCAL BETTIOUI Manager 8888 COLLINS AVENUE APT 205, MIAMI BEACH, FL, 33154
LAMPERTI THIERRY L Agent 110 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000051863 MAYAME EXPIRED 2010-06-08 2015-12-31 - 110 WASHINGTON AVE, STE 1317, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 8888 COLLINS AVENUE SUITE 205, SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 2011-04-29 8888 COLLINS AVENUE SUITE 205, SURFSIDE, FL 33154 -
LC AMENDMENT 2010-12-15 - -
LC AMENDMENT 2010-07-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-09
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-29
LC Amendment 2010-12-15
LC Amendment 2010-07-14
Florida Limited Liability 2010-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State