Search icon

S.T.L. FAMILY L.L.C. - Florida Company Profile

Company Details

Entity Name: S.T.L. FAMILY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.T.L. FAMILY L.L.C. 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: 15 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2019 (6 years ago)
Document Number: L17000173933
FEI/EIN Number 82-2781392

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

Address: 11426 57th st east, PARRISH, FL, 34219, US
Mail Address: 11426 57th st east, PARRISH, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORTON TIMOTHY D Authorized Member 11426 57th St E, Parrish, FL, 34219
Horton Timothy Agent 11426 57th st east, PARRISH, FL, 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000027261 MYAKKA CITY GRILL ACTIVE 2024-02-20 2029-12-31 - 11426 57TH ST E, PARRISH, FL, 34219
G24000027265 PJ'S SANDWICH SHOP ACTIVE 2024-02-20 2029-12-31 - 11426 57TH ST E, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 11426 57th st east, PARRISH, FL 34219 -
CHANGE OF MAILING ADDRESS 2022-02-24 11426 57th st east, PARRISH, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 11426 57th st east, PARRISH, FL 34219 -
REINSTATEMENT 2019-01-08 - -
REGISTERED AGENT NAME CHANGED 2019-01-08 Horton, Timothy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-01-08
Florida Limited Liability 2017-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State