Entity Name: | ST1 RENOVATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ST1 RENOVATIONS 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: |
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 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2019 (6 years ago) |
Document Number: | L14000089246 |
FEI/EIN Number |
81-1988260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 RIVER ANNEX RD, CANTONMENT, FL, 32533, US |
Mail Address: | 7437 deck lane, PENSACOLA, FL, 32526, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
stone roy wSR | Authorized Person | 3729 wilder lane, cantonment, Fl, 32533 |
STONE II KENNETH M | Auth | 9009 UNIVERSITY PARKWAY, PENSACOLA, FL, 32514 |
STONE ROY WII | Agent | 7437 deck lane, PENSACOLA, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-25 | 112 RIVER ANNEX RD, CANTONMENT, FL 32533 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-05 | 7437 deck lane, PENSACOLA, FL 32526 | - |
REINSTATEMENT | 2016-10-05 | - | - |
CHANGE OF MAILING ADDRESS | 2016-10-05 | 112 RIVER ANNEX RD, CANTONMENT, FL 32533 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-05 | STONE, ROY W, II | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-13 |
REINSTATEMENT | 2019-10-04 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-07-26 |
REINSTATEMENT | 2016-10-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State