Search icon

ST PETE CONSULTING LLC - Florida Company Profile

Company Details

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

ST PETE CONSULTING 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: 20 Mar 2013 (12 years ago)
Date of dissolution: 16 Sep 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2021 (3 years ago)
Document Number: L13000042189
FEI/EIN Number 46-2508009

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

Address: 6900 Bird Rd, Miami, FL, 33255, US
Mail Address: 6900 Bird Rd, Miami, FL, 33255, US
ZIP code: 33255
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goett Adrian Manager 6900 Bird Rd, Miami, FL, 33255
ADEL GROUP, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009650 BRENTWOOD CIRCLE MHP ACTIVE 2021-01-20 2026-12-31 - 13795 NE 20TH PL, NORTH MIAMI BEACH, FL, 33181
G19000067408 COUNTRY CREEK APARTMENTS EXPIRED 2019-06-13 2024-12-31 - 13795 NE 20 PL, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 6900 Bird Rd, 557426, Miami, FL 33255 -
CHANGE OF MAILING ADDRESS 2021-04-01 6900 Bird Rd, 557426, Miami, FL 33255 -
REGISTERED AGENT NAME CHANGED 2021-04-01 Adel Group INC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 6900 Bird Rd, 557426, Miami, FL 33255 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-16
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-08
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State