Entity Name: | STR8LINECUSTOMTILE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STR8LINECUSTOMTILE, 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: |
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: | 19 Jan 2016 (9 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 02 Mar 2021 (4 years ago) |
Document Number: | L16000012790 |
FEI/EIN Number |
811229296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1008 Alaska Avenue, Lehigh Acres, FL, 33971, US |
Mail Address: | 1008 Alaska Avenue, Lehigh Acres, FL, 33971, US |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stewart Donald | Authorized Member | 1008 Alaska Ave, Lehigh Acres, FL, 33971 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000058356 | STR8LINECUSTOMTILE, LLC | ACTIVE | 2019-05-15 | 2029-12-31 | - | 1008 ALASKA AVE, LEHIGH ACRES, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-08 | UNITED STATES CORPORATION AGENTS, INC. | - |
CHANGE OF MAILING ADDRESS | 2023-07-14 | 1008 Alaska Avenue, Lehigh Acres, FL 33971 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-14 | 1008 Alaska Avenue, Lehigh Acres, FL 33971 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
LC DISSOCIATION MEM | 2021-03-02 | - | - |
REINSTATEMENT | 2018-05-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-02 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-23 |
CORLCDSMEM | 2021-03-02 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-19 |
REINSTATEMENT | 2018-05-02 |
Florida Limited Liability | 2016-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State