Search icon

STRING THEORY CREATIONS LLC - Florida Company Profile

Company Details

Entity Name: STRING THEORY CREATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRING THEORY CREATIONS 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: 03 Feb 2014 (11 years ago)
Document Number: L14000018538
FEI/EIN Number 46-4829611

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

Address: 111 S. MAGNOLIA AVE., SANFORD, FL, 32771, US
Mail Address: 111 S. MAGNOLIA AVE., SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLERBACH LINDA M Authorized Member 1013 S. MYRTLE AVE., SANFORD, FL, 32771
HOLLERBACH CHRISTINA M Authorized Member 618 E 2nd St., SANFORD, FL, 32771
HOLLERBACH CHRISTINA M Agent 618 E 2nd St., SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070614 HOLLERBACH'S OUTFITTERS ACTIVE 2017-06-28 2027-12-31 - 111 S MAGNOLIA AVE, SANFORD, FL, 32771
G16000004754 HOLLERBACH'S ART HAUS ACTIVE 2016-01-12 2026-12-31 - 204 E 1ST ST, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 618 E 2nd St., SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-18 111 S. MAGNOLIA AVE., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2016-10-18 111 S. MAGNOLIA AVE., SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State