Search icon

STOER BUILDING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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