Search icon

STATIA TRS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SADASEY DION Manager 7851 Catalina Cir, Tamarac, FL, 33321
SADASEY DION P Agent 7851 Catalina Cir, Tamarac, FL, 33321

Fictitious Names

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

Events

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 - -

Documents

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