Search icon

STKM BUSINESS INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: STKM BUSINESS INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STKM BUSINESS INVESTMENTS 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: 20 Mar 2014 (11 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L14000046314
FEI/EIN Number 61-1733396

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

Address: 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819, US
Mail Address: 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSON ACCOUNTING GROUP Agent 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819
THIEMI TAIRA ELIANE Manager 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819
SADAYOSHI YAMAMOTO FRANK Manager 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
LC NAME CHANGE 2021-04-30 STKM BUSINESS INVESTMENTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819 -
LC AMENDMENT 2020-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2019-01-30 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2019-01-30 LARSON ACCOUNTING GROUP -
REINSTATEMENT 2018-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-04-30
LC Name Change 2021-04-30
ANNUAL REPORT 2021-04-27
LC Amendment 2020-08-18
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-01-30
REINSTATEMENT 2018-07-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State