Search icon

STATESIDE PPE LLC - Florida Company Profile

Company Details

Entity Name: STATESIDE PPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATESIDE PPE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000112612
FEI/EIN Number 85-0956101

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

Address: 1333 3rd Avenue Ste 501, Ste 501, Naples, FL, 34102, US
Mail Address: 381 NE 191st Street, #80889, Miami, FL, 33179, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Casimini Leah President 23159 Amcgi Way, Estero, FL, 33928
Casimini Leah Agent 381 NE 191st Street, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050428 STERATEK PPE ACTIVE 2020-05-06 2025-12-31 - 1060 WOODCOCK ROAD, SUITE 128, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-31 1333 3rd Avenue Ste 501, Ste 501, Naples, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-31 381 NE 191st Street, #80889, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2022-10-31 1333 3rd Avenue Ste 501, Ste 501, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2022-10-31 Casimini, Leah -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-10-31
Florida Limited Liability 2020-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State