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. |
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 |
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 | - |
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 | - |
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