Search icon

ST. PETE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ST. PETE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. PETE ENTERPRISES, 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: 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: 01 Apr 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Feb 2025 (3 months ago)
Document Number: L15000058225
FEI/EIN Number 37-1780879

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4751 PARK STREET NORTH, SUITE 200, ST. PETERSBURG, FL, 33709
Mail Address: 2588 Jannetides Blvd, Greenfield, IN, 46140, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANNETIDES JAMES N Manager 2588 JANNETIDES BLVD., GREENFIELD, IN, 46140
JANNETIDES DEANNA Manager 2588 JANNETIDES BLVD., GREENFIELD, IN, 46140
HAFT STUART JESQ. Agent ALLEY MAASS ROGERS & LINDSAY PA, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-04 4751 PARK STREET NORTH, SUITE 200, ST. PETERSBURG, FL 33709 -
REGISTERED AGENT NAME CHANGED 2025-02-04 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 -
LC STMNT OF RA/RO CHG 2025-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 ALLEY MAASS ROGERS & LINDSAY PA, 340 ROYAL POINCIANA WAY, STE 321, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2018-01-09 4751 PARK STREET NORTH, SUITE 200, ST. PETERSBURG, FL 33709 -

Documents

Name Date
CORLCRACHG 2025-02-04
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State