Search icon

ST1, LLC

Company Details

Entity Name: ST1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Nov 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: L10000120766
FEI/EIN Number 274008971
Address: 4701 sw 45 th street, Building 17, fort lauderdale, FL, 33314, US
Mail Address: 6015 short rd, fairburn, GA, 30213, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MATTHEW STONE B Agent 511 ne 15th street, FT LAUDERDALE, FL, 33304

Manager

Name Role Address
MATTHEW STONE B Manager 511 ne 15th street, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-14 4701 sw 45 th street, Building 17, Bay 17, fort lauderdale, FL 33314 No data
LC NAME CHANGE 2020-04-20 ST1, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-08 4701 sw 45 th street, Building 17, Bay 17, fort lauderdale, FL 33314 No data
REINSTATEMENT 2019-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-08 MATTHEW, STONE B No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 511 ne 15th street, FT LAUDERDALE, FL 33304 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000206341 TERMINATED 1000000581333 BROWARD 2014-02-05 2034-02-13 $ 1,486.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-09-08
LC Name Change 2020-04-20
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State