Entity Name: | STL PARTNERSHIP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STL PARTNERSHIP 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: | 24 Apr 2015 (10 years ago) |
Date of dissolution: | 05 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Feb 2024 (a year ago) |
Document Number: | L15000077104 |
FEI/EIN Number |
36-4813732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4061 Bonfire Dr., ODESSA, FL, 33556, US |
Mail Address: | 4061 Bonfire Dr., ODESSA, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL MELANIE | Manager | 4061 Bonfire Dr., ODESSA, FL, 33556 |
CAMPBELL ANTHONY | Manager | 4061 Bonfire Dr., ODESSA, FL, 33556 |
CAMPBELL MELANIE | Agent | 4061 Bonfire Dr., ODESSA, FL, 33556 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000108933 | TRINITY CAR WASH | EXPIRED | 2017-10-02 | 2022-12-31 | - | 7739 ARELLI DR., TRINITY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 4061 Bonfire Dr., ODESSA, FL 33556 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 4061 Bonfire Dr., ODESSA, FL 33556 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 4061 Bonfire Dr., ODESSA, FL 33556 | - |
LC AMENDMENT | 2017-10-10 | - | - |
LC AMENDMENT | 2016-12-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-05 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-01 |
LC Amendment | 2017-10-10 |
ANNUAL REPORT | 2017-01-09 |
LC Amendment | 2016-12-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State