Search icon

ST 2 LLC - Florida Company Profile

Company Details

Entity Name: ST 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ST 2 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: 29 Apr 2015 (10 years ago)
Document Number: L15000075890
FEI/EIN Number 47-3865005

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

Address: 301 E. Yamato Road, Suite 2121, Boca Raton, FL 33431
Mail Address: 301 E. Yamato Road, Suite 2121, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVERAS, FELIX J Agent 301 E. Yamato Road, Suite 2121, Boca Raton, FL 33431
CACIOPPO, JAMES A, SR. Manager 301 E. Yamato Road, Suite 2121 Boca Raton, FL 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 301 E. Yamato Road, Suite 2121, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2025-02-13 301 E. Yamato Road, Suite 2121, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 301 E. Yamato Road, Suite 2121, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2024-04-23 OLIVERAS, FELIX J -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 301 E. Yamato Road, Suite 3191, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2022-03-04 301 E. Yamato Road, Suite 3191, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 301 E. Yamato Road, Suite 3191, Boca Raton, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-18

Date of last update: 20 Feb 2025

Sources: Florida Department of State