Entity Name: | ST PETE BEACH SUITES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ST PETE BEACH SUITES, 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: | 04 Mar 2016 (9 years ago) |
Last Event: | LC STMNT CORR |
Event Date Filed: | 31 Jul 2020 (5 years ago) |
Document Number: | L16000045907 |
FEI/EIN Number |
81-1795565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 44349 Lowtree Ave, Ste 103, Lancaster, CA, 93534, US |
Address: | 6801 SUNSET WAY, ST PETE BEACH, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAIBLE DANIELLE | Member | 44349 Lowtree Ave, Lancaster, CA, 93534 |
TAIBEL DANIEL | Member | 44349 Lowtree Ave, Lancaster, CA, 93534 |
EMMA GAMEZ | Agent | 5683 70TH AVE NORTH, PINELLAS PARK, FL, 33781 |
THE SAJ TRUST, ALON VARSHA TRUSTEE | Authorized Member | 44349 Lowtree Ave, Lancaster, CA, 93534 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000123381 | THE VILLAS AT ST PETE BEACH | EXPIRED | 2019-11-18 | 2024-12-31 | - | 5632 VAN NUYS BLVD, 493, VAN NUYS, CA, 91401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-26 | 6801 SUNSET WAY, ST PETE BEACH, FL 33706 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | EMMA, GAMEZ | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 5683 70TH AVE NORTH, PINELLAS PARK, FL 33781 | - |
LC STMNT CORR | 2020-07-31 | - | - |
LC AMENDMENT | 2016-05-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-07-08 |
ANNUAL REPORT | 2021-02-16 |
CORLCSTCOR | 2020-07-31 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-22 |
LC Amendment | 2016-05-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State