Search icon

STL PARTNERSHIP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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