Search icon

STAUROLITE LLC - Florida Company Profile

Company Details

Entity Name: STAUROLITE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAUROLITE 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: 07 Feb 2013 (12 years ago)
Date of dissolution: 27 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2020 (5 years ago)
Document Number: L13000019878
FEI/EIN Number 46-5358140

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

Address: 5100 40th st s, St pete, FL, 33711, US
Mail Address: 5100 40th st s, ST.PETERSBURG, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramoska Egidijus Owne 5100 40th st s, ST.PETERSBURG, FL, 33711
Ramoska Egidijus Agent 5100 40th St s, ST. PETERSBURG, FL, 33711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108755 PRECISION FLOORING AND CARPENTRY EXPIRED 2017-10-02 2022-12-31 - 1185 58TH ST N APT 303, ST PETE, FL, 33710

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-29 5100 40th st s, St pete, FL 33711 -
REGISTERED AGENT NAME CHANGED 2020-07-29 Ramoska, Egidijus -
REGISTERED AGENT ADDRESS CHANGED 2020-07-29 5100 40th St s, ST. PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2020-07-29 5100 40th st s, St pete, FL 33711 -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-27
AMENDED ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2020-04-05
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
Florida Limited Liability 2013-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State