Search icon

STN ACQUISITIONS, LLC

Company Details

Entity Name: STN ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2011 (14 years ago)
Document Number: L11000005693
FEI/EIN Number 27-4546524
Address: 2101 Starkey Rd, Largo, FL, 33774, US
Mail Address: P.O Box 501, Land O Lakes, FL, 34639, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
NORWOOD STEPFON Manager P.O Box 501, Land O Lakes, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012505 T&M AUTOMOTIVE GROUP ACTIVE 2017-02-02 2027-12-31 No data PO BOX 501, LAND O LAKES, FL, 34639
G14000033956 MY FLORIDA HOME BUYERS EXPIRED 2014-04-04 2019-12-31 No data 601 N LOIS AVE STE 19, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-12 Registered Agents, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 7901 4th ST N, STE 300, St Peterburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2021-04-29 2101 Starkey Rd, Unit D 3-5, Largo, FL 33774 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 2101 Starkey Rd, Unit D 3-5, Largo, FL 33774 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000015515 ACTIVE 1000000872537 PINELLAS 2021-01-06 2041-01-13 $ 1,075.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State