Entity Name: | STATIA TRS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STATIA TRS 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: | 04 Mar 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L15000039522 |
FEI/EIN Number |
43-3367592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7851 Catalina Cir, Tamarac, FL, 33321, US |
Mail Address: | 7851 Catalina Cir, Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SADASEY DION | Manager | 7851 Catalina Cir, Tamarac, FL, 33321 |
SADASEY DION P | Agent | 7851 Catalina Cir, Tamarac, FL, 33321 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000128323 | WHEELS UP TRAVEL | EXPIRED | 2016-11-29 | 2021-12-31 | - | 5150 NW 73RD WAY, LAUDERHILL, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-20 | 7851 Catalina Cir, Tamarac, FL 33321 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-20 | 7851 Catalina Cir, Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2017-07-20 | 7851 Catalina Cir, Tamarac, FL 33321 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-01 | SADASEY, DION P | - |
REINSTATEMENT | 2016-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-10-19 | - | - |
LC AMENDMENT | 2015-03-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-07-20 |
REINSTATEMENT | 2016-11-01 |
LC Amendment | 2015-10-19 |
LC Amendment | 2015-03-16 |
Florida Limited Liability | 2015-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State