Search icon

ST7 TRAINING CENTER LLC - Florida Company Profile

Company Details

Entity Name: ST7 TRAINING CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST7 TRAINING CENTER 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: 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: 28 Jun 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: L13000093258
FEI/EIN Number 46-3079556

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

Address: 1550 Palm Avenue, Tavares, FL, 32778, US
Mail Address: 1550 Palm Avenue, Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ROSADO SAMUEL Manager 1550 Palm Avenue, Tavares, FL, 32778
MORALES JUAN NAILYBETH Manager 1550 Palm Avenue, Tavares, FL, 32778
TORRES ROSADO SAMUEL Agent 1550 Palm Avenue, Tavares, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095301 ST7 VOLLEYBALL ACTIVE 2013-09-25 2028-12-31 - 1550 PALM AVE., TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 1550 Palm Avenue, Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2022-03-08 1550 Palm Avenue, Tavares, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1550 Palm Avenue, Tavares, FL 32778 -
LC STMNT OF RA/RO CHG 2016-08-29 - -
LC STMNT OF RA/RO CHG 2015-09-03 - -
REGISTERED AGENT NAME CHANGED 2014-05-01 TORRES ROSADO, SAMUEL -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-09
CORLCRACHG 2016-08-29

Date of last update: 03 May 2025

Sources: Florida Department of State