Entity Name: | STRAIGHT ECOMMERCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRAIGHT ECOMMERCE, 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: |
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: | 19 Nov 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L13000161809 |
FEI/EIN Number |
46-4132969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 760 Lake Overlook Drive, Canton, GA, 30114, US |
Mail Address: | 760 Lake Overlook Drive, Canton, GA, 30114, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERRALTA MATTHIEU A | Chief Executive Officer | 4300 ROOSEVELT ST, HOLLYWOOD, 33021 |
SITIO UNO , INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000119030 | XIMENA CORDOBA SPORTS | EXPIRED | 2017-10-28 | 2022-12-31 | - | 760 LAKE OVERLOOK DRIVE, CANTON, GA, 30114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 1430 S Dixie Hwy, Unit 307, Coral Gables, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 760 Lake Overlook Drive, Canton, GA 30114 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 760 Lake Overlook Drive, Canton, GA 30114 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | Sitio Uno | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-01-17 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
Florida Limited Liability | 2013-11-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State