Search icon

ST SERVICE BRANCH LLC - Florida Company Profile

Company Details

Entity Name: ST SERVICE BRANCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST SERVICE BRANCH 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: 20 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: L15000121338
FEI/EIN Number 38-3975714

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

Address: 430 NW SPANISH RIVER BLVD, BOCA RATON, FL, 33431, US
Mail Address: 430 NW SPANISH RIVER BLVD, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROGANOV MAX V Chief Executive Officer 430 NW SPANISH RIVER BLVD, BOCA RATON, FL, 33431
STROGANOV IRINA V Auth 430 NW SPANISH RIVER BLVD, BOCA RATON, FL, 33431
RUBIN & ASSOCIATES CPA FIRM PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000114948 MOBIL 1 LUBE EXPRESS EXPIRED 2015-11-12 2020-12-31 - 6500 W COMMERCIAL BLVD., LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-12-18 430 NW SPANISH RIVER BLVD, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-12-18 430 NW SPANISH RIVER BLVD, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2016-03-04 Rubin & Associates CPA Firm, PA -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 2080 NW Boca Raton Blvd, Suite 6, Boca Raton, FL 33431 -
LC AMENDMENT 2015-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-04
LC Amendment 2015-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State