Search icon

STN PROPERTIES LLC - Florida Company Profile

Company Details

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

STN PROPERTIES 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: 21 Oct 2013 (12 years ago)
Date of dissolution: 09 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2024 (5 months ago)
Document Number: L13000150862
FEI/EIN Number 61-1756410

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

Address: 54 Sugar Sand Ln, ST. JOHNS, FL, 32259, US
Mail Address: 54 Sugar Sand Ln, ST. JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTKO Aleksander Manager 54 Sugar Sand Ln, ST. JOHNS, FL, 32259
ROTKO Aleksander Agent 54 Sugar Sand Ln, ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-09 - -
CHANGE OF MAILING ADDRESS 2024-12-04 54 Sugar Sand Ln, ST. JOHNS, FL 32259 -
LC DISSOCIATION MEM 2019-01-22 - -
REGISTERED AGENT NAME CHANGED 2019-01-15 ROTKO, Aleksander -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 54 Sugar Sand Ln, ST. JOHNS, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 54 Sugar Sand Ln, ST. JOHNS, FL 32259 -
LC DISSOCIATION MEM 2016-10-05 - -
LC AMENDMENT 2014-07-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-09
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-03
CORLCDSMEM 2019-01-22
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State