Entity Name: | STO CM LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Oct 2018 (6 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 27 Dec 2018 (6 years ago) |
Document Number: | L18000235831 |
FEI/EIN Number | 83-2690693 |
Address: | 330 West 34th Street, 12th Floor, New York, NY, 10001, US |
Mail Address: | 330 West 34th Street, 12th Floor, New York, NY, 10001, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
STO CREDIT INC. | Member | 330 West 34th Street, New York, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 330 West 34th Street, 12th Floor, New York, NY 10001 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 330 West 34th Street, 12th Floor, New York, NY 10001 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-12 | UNITED AGENT GROUP INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
LC NAME CHANGE | 2018-12-06 | STO CM LLC | No data |
LC NAME CHANGE | 2018-11-01 | ST CM LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-22 |
LC Name Change | 2018-12-27 |
LC Name Change | 2018-11-01 |
Florida Limited Liability | 2018-10-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State