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. |
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 |
Name | Role | Address |
---|---|---|
Casimini Leah | President | 23159 Amcgi Way, Estero, FL, 33928 |
Casimini Leah | Agent | 381 NE 191st Street, Miami, FL, 33179 |
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 |
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 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-31 |
Florida Limited Liability | 2020-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State