Search icon

ST PETE BEACH SUITES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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