Entity Name: | S.T. HOSPITALITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S.T. HOSPITALITY, 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: | 16 Apr 2014 (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: | L14000062538 |
FEI/EIN Number |
46-5421163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 North Bayshore Dr., MIAMI, FL, 33137, US |
Mail Address: | 2000 North Bayshore Dr., MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEARNS WEAVER MILLER WEISSLER ALHADEFF | Agent | 150 W FLAGLER ST SUITE 2200-RST, MIAMI, FL, 33130 |
TURK STEVEN | Member | 2000 North Bayshore Drive, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-07 | 150 W FLAGLER ST SUITE 2200-RST, MIAMI, FL 33130 | - |
REINSTATEMENT | 2018-11-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-07 | 2000 North Bayshore Dr., Apt. 402, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2018-11-07 | 2000 North Bayshore Dr., Apt. 402, MIAMI, FL 33137 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2018-01-29 | S.T. HOSPITALITY, LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-09-08 | STEARNS WEAVER MILLER WEISSLER ALHADEFF | - |
LC AMENDMENT | 2014-05-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-10 |
REINSTATEMENT | 2018-11-07 |
LC Name Change | 2018-01-29 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-09-08 |
LC Amendment | 2014-05-08 |
Florida Limited Liability | 2014-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State