Search icon

ST PETE CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: ST PETE CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST PETE CAPITAL 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: 03 Nov 2011 (13 years ago)
Date of dissolution: 28 Jun 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: L11000125535
FEI/EIN Number 453789996

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

Address: 50 WEST 72ND STREET, NEW YORK, NY, 10023, US
Mail Address: 50 WEST 72ND STREET, NEW YORK, NY, 10023, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALY JOSEPH R Manager 50 WEST 72ND STREET, NEW YORK, NY, 10023
DALY JUSTIN C Manager 50 WEST 72ND STREET, NEW YORK, NY, 10023
DALY NICHOLAS P Manager 50 WEST 72ND STREET, NEW YORK, NY, 10023
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 50 WEST 72ND STREET, SUITE C-7, NEW YORK, NY 10023 -
CHANGE OF MAILING ADDRESS 2018-01-22 50 WEST 72ND STREET, SUITE C-7, NEW YORK, NY 10023 -
REGISTERED AGENT NAME CHANGED 2012-05-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-05-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
LC Voluntary Dissolution 2021-06-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State