Search icon

SECURE STOCK TRANSFER LLC

Company Details

Entity Name: SECURE STOCK TRANSFER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Aug 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L21000379299
FEI/EIN Number 87-2336030
Address: 2500 treymore drive, Orlando, FL, 32825, US
Mail Address: 2500 treymore drive, Orlando, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1881971 13575 58TH STREET NORTH, 200, CLEARWATER, FL, 33760 13575 58TH STREET NORTH, 200, CLEARWATER, FL, 33760 7277765286

Filings since 2023-03-31

Form type TA-1/A
File number 084-06805
Filing date 2023-03-31
File View File

Filings since 2023-03-31

Form type TA-2
File number 084-06805
Filing date 2023-03-31
Reporting date 2022-12-31
File View File

Filings since 2022-04-01

Form type TA-2
File number 084-06805
Filing date 2022-04-01
Reporting date 2021-12-31
File View File

Filings since 2021-10-15

Form type EFFECT
File number 084-06805
Filing date 2021-10-15
File View File

Filings since 2021-09-17

Form type TA-1
File number 084-06805
Filing date 2021-09-17
File View File

Agent

Name Role Address
busacca john Agent 13575 58th Street North, Clearwater, FL, 33760

Chief Executive Officer

Name Role Address
BUSACCA JOHN Chief Executive Officer 2500 TREYMORE DRIVE, ORLANDO, FL, 32825

dire

Name Role Address
busacca john m dire 2500 treymore drive, Orlando, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-17 2500 treymore drive, 201, Orlando, FL 32825 No data
CHANGE OF MAILING ADDRESS 2023-11-17 2500 treymore drive, 201, Orlando, FL 32825 No data
REGISTERED AGENT NAME CHANGED 2023-11-17 busacca, john No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 13575 58th Street North, 200, Clearwater, FL 33760 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-11-17
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-28
Florida Limited Liability 2021-08-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State