Search icon

STATETRUST CAPITAL, LLC

Company Details

Entity Name: STATETRUST CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 24 Apr 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Mar 2021 (4 years ago)
Document Number: M00000000794
FEI/EIN Number 65-0941125
Address: STATETRUST CAPITAL, LLC, 1750 CLINT MOORE RD.,, BOCA RATON, FL 33487
Mail Address: STATETRUST CAPITAL, LLC, 1750 CLINT MOORE RD.,, BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1146085 No data 800 BRICKELL AVE, STE 103, MIAMI, FL, 33131 3059218100

Filings since 2013-09-17

Form type TA-W
File number 084-05917
Filing date 2013-09-17
File View File

Filings since 2013-01-03

Form type TA-2
File number 084-05917
Filing date 2013-01-03
Reporting date 2012-12-31
File View File

Filings since 2012-09-06

Form type TA-2
File number 084-05917
Filing date 2012-09-06
Reporting date 2011-12-31
File View File

Filings since 2011-02-10

Form type TA-2
File number 084-05917
Filing date 2011-02-10
Reporting date 2010-12-31
File View File

Filings since 2010-11-29

Form type TA-2
File number 084-05917
Filing date 2010-11-29
Reporting date 2009-12-31
File View File

Filings since 2009-03-24

Form type TA-2
File number 084-05917
Filing date 2009-03-24
Reporting date 2008-12-31
File View File

Filings since 2008-02-28

Form type TA-2
File number 084-05917
Filing date 2008-02-28
Reporting date 2007-12-31
File View File

Filings since 2007-03-30

Form type TA-2
File number 084-05917
Filing date 2007-03-30
Reporting date 2006-12-31
File View File

Filings since 2007-03-16

Form type TA-1/A
File number 084-05917
Filing date 2007-03-16
File View File

Filings since 2006-02-09

Form type TA-2
File number 084-05917
Filing date 2006-02-09
Reporting date 2005-12-31
File View File

Filings since 2005-08-04

Form type TA-2
File number 084-05917
Filing date 2005-08-04
Reporting date 2004-12-31
File View File

Filings since 2004-03-05

Form type TA-2
File number 084-05917
Filing date 2004-03-05
Reporting date 2003-12-31
File View File

Filings since 2003-02-21

Form type TA-2
File number 084-05917
Filing date 2003-02-21
Reporting date 2002-12-31
File View File

Filings since 2002-03-29

Form type TA-2
File number 084-05917
Filing date 2002-03-29
Reporting date 2001-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STATETRUST 401K PLAN 2023 650941125 2024-10-08 STATETRUST CAPITAL, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 3059218100
Plan sponsor’s address 1750 CLINT MOORE RD, BOCA RATON, FL, 33487
STATETRUST 401K PLAN 2022 650941125 2023-07-20 STATETRUST CAPITAL, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 3059218100
Plan sponsor’s address 1750 CLINT MOORE RD, BOCA RATON, FL, 33487
STATETRUST 401K PLAN 2021 650941125 2022-08-17 STATETRUST CAPITAL, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 3059218100
Plan sponsor’s address 1750 CLINT MOORE RD, BOCA RATON, FL, 33487
STATETRUST 401K PLAN 2020 650941125 2021-06-08 STATETRUST CAPITAL, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 3059218100
Plan sponsor’s address 1000 BRICKELL AVE., SUITE 320, MIAMI, FL, 331312914
STATETRUST 401K PLAN 2019 650941125 2020-09-16 STATETRUST CAPITAL, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 3059218100
Plan sponsor’s address 1000 BRICKELL AVE., SUITE 320, MIAMI, FL, 331312914
STATETRUST 401K PLAN 2018 650941125 2019-05-28 STATETRUST CAPITAL, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 3059218100
Plan sponsor’s address 1000 BRICKELL AVE., SUITE 320, MIAMI, FL, 331312914
STATETRUST 401K PLAN 2017 650941125 2018-07-17 STATETRUST CAPITAL, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 3059218100
Plan sponsor’s address 800 BRICKELL AVE., SUITE 100, MIAMI, FL, 331312914
STATETRUST 401K PLAN 2016 650941125 2017-06-21 STATETRUST CAPITAL, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 3059218100
Plan sponsor’s address 800 BRICKELL AVE., SUITE 100, MIAMI, FL, 331312914
STATETRUST 401K PLAN 2015 650941125 2016-07-13 STATETRUST CAPITAL, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 3059218100
Plan sponsor’s address 800 BRICKELL AVE., SUITE 100, MIAMI, FL, 331312914
STATETRUST 401K PLAN 2014 650941125 2015-10-08 STATETRUST CAPITAL, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 3059218100
Plan sponsor’s address 800 BRICKELL AVE., SUITE 100, MIAMI, FL, 331312914

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing DAVID VURGAIT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

Name Role Address
TURNES, JOSE Manager 1750 Clint Moore Rd, Boca Raton, FL 33487
MAYA, JOSE Manager 1750 Clint Moore Rd, Boca Raton, FL 33487
CIMBAL, JEFF Manager 1750 Clint Moore Rd, Boca Raton, FL 33487

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 STATETRUST CAPITAL, LLC, 1750 CLINT MOORE RD.,, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2021-03-02 STATETRUST CAPITAL, LLC, 1750 CLINT MOORE RD.,, BOCA RATON, FL 33487 No data
LC DISSOCIATION MEM 2019-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-24
LC Amendment 2021-03-02
ANNUAL REPORT 2020-05-12
CORLCDSMEM 2019-09-26
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-10

Date of last update: 31 Jan 2025

Sources: Florida Department of State