Entity Name: | TST VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TST VENTURES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Apr 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 May 2014 (11 years ago) |
Document Number: | L13000048833 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2010 WEST I-65 SERVICES RD SOUTH, SUITE C, MOBILE, AL, 36693, US |
Mail Address: | 2010 WEST I-65 SERVICES RD SOUTH, SUITE C, MOBILE, AL, 36693, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURKEL JOE | Manager | 2010 WEST I-65 SERVICES RD SOUTH, MOBILE, AL, 36693 |
MCMEANS MARYE | Authorized Person | 2010 WEST I-65 SERVICES RD SOUTH, MOBILE, AL, 36693 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000120158 | EZE AIR SOLUTIONS LLC | EXPIRED | 2014-12-02 | 2019-12-31 | - | 207 HARRISBURG ST, PORT CHARLOTTE, FL, 33954 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 2010 WEST I-65 SERVICES RD SOUTH, SUITE C, MOBILE, AL 36693 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 2010 WEST I-65 SERVICES RD SOUTH, SUITE C, MOBILE, AL 36693 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-25 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 115 N. CALHOUN STREET, STE 4, TALLAHASSEE, FL 32301 | - |
LC AMENDMENT | 2014-05-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State