Entity Name: | SAINT THOMAS SUR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAINT THOMAS SUR, 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: | 15 Sep 2014 (11 years ago) |
Date of dissolution: | 05 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Aug 2022 (3 years ago) |
Document Number: | L14000144184 |
FEI/EIN Number |
47-1849731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7098 Bonita Drive, Miami Beach, FL, 33141, UN |
Mail Address: | 7098 Bonita Drive, Miami Beach, FL, 33141, UN |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SAINT THOMAS SUR, LLC, NEW YORK | 5636891 | NEW YORK |
Headquarter of | SAINT THOMAS SUR, LLC, CONNECTICUT | 2376998 | CONNECTICUT |
Name | Role | Address |
---|---|---|
BASILE JORGE A | Authorized Member | 45 CARTER DRIVE, STAMFORD, CT, 06902 |
BASILE GRISELDA | Authorized Member | 45 CARTER DRIVE, STAMFORD, CT, 06902 |
TRULLENQUE ANTHONY L | Agent | 7098 BONITA DRIVE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 7098 Bonita Drive, Miami Beach, FL 33141 UN | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 7098 Bonita Drive, Miami Beach, FL 33141 UN | - |
LC AMENDMENT | 2019-10-31 | - | - |
LC AMENDMENT | 2019-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-24 | TRULLENQUE, ANTHONY L | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-05 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-20 |
LC Amendment | 2019-10-31 |
LC Amendment | 2019-09-30 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State