Search icon

ST MARIE 777 LLC - Florida Company Profile

Company Details

Entity Name: ST MARIE 777 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST MARIE 777 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: 23 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000069485
FEI/EIN Number 99-0376864

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

Address: 3015 GULF DR., HOLMES BEACH, FL, 34217, US
Mail Address: 3015 GULF DR., HOLMES BEACH, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOBRAN IBRAHIM Director 3015 GULF DR., HOLMES BEACH, FL, 34217
Gobran Sarah Manager 3015 GULF DR., HOLMES BEACH, FL, 34217
PATRICK VIVIES CPA PA Agent 700 E DANIA BEACH BLVD, DANIA, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000082846 TIME OUT PIZZA EXPIRED 2013-08-19 2018-12-31 - 6571 102ND AVE N, PINELLAS PARK, FL, 33782-3029
G13000082246 TIME OUT PIZZA EXPIRED 2013-08-19 2018-12-31 - 6571 102ND AVE N, PINELLAS PARK, FL, 33782-3029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2012-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-08 3015 GULF DR., HOLMES BEACH, FL 34217 -
CHANGE OF MAILING ADDRESS 2012-06-08 3015 GULF DR., HOLMES BEACH, FL 34217 -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-04
LC Amendment 2012-06-08
Florida Limited Liability 2012-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State