Entity Name: | STOER BUILDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STOER BUILDING, 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: | 02 Mar 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L00000002415 |
FEI/EIN Number |
593628250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 CITIZENS BLVD., SUITE 150, LEESBURG, FL, 34748, US |
Mail Address: | 1300 CITIZENS BLVD., SUITE 150, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIZZARD THOMAS N | Managing Member | 1300 CITIZENS BLVD., SUITE 150, LEESBURG, FL, 34748 |
MILLER JAMES L | Managing Member | 1300 CITIZENS BLVD., SUITE 150, LEESBURG, FL, 34748 |
COOK CATHY | Managing Member | 3205 SILVER LAKE DR, LEESBURG, FL, 34748 |
GRIZZARD THOMAS N | Agent | 1300 CITIZENS BLVD., SUITE 150, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-20 | 1300 CITIZENS BLVD., SUITE 150, LEESBURG, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2013-02-20 | 1300 CITIZENS BLVD., SUITE 150, LEESBURG, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-20 | 1300 CITIZENS BLVD., SUITE 150, LEESBURG, FL 34748 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State