Entity Name: | ST PETER INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Oct 2018 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L18000241254 |
FEI/EIN Number | 83-2264240 |
Address: | 4900 NW 2nd Ave, MIAMI, FL, 33127, US |
Mail Address: | 4900 NW 2nd Ave, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEARY THOMAS | Agent | 4900 NW 2nd Ave, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
NEARY THOMAS | Manager | 4900 NW 2nd Ave, MIAMI, FL, 33127 |
NEARY PETER | Manager | 4900 NW 2nd Ave, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 4900 NW 2nd Ave, MIAMI, FL 33127 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 4900 NW 2nd Ave, MIAMI, FL 33127 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 4900 NW 2nd Ave, MIAMI, FL 33127 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-02 |
Florida Limited Liability | 2018-10-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State