Entity Name: | STUART FLORIDA PROPERTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STUART FLORIDA PROPERTY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 May 2021 (4 years ago) |
Document Number: | L00000002685 |
FEI/EIN Number |
59-3631201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11401 Roosevelt Boulevard, Philadelphia, PA, 19154, US |
Mail Address: | 11401 Roosevelt Boulevard, Philadelphia, PA, 19154, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STUART FLORIDA PROPERTY, LLC, ALABAMA | 000-614-884 | ALABAMA |
Name | Role | Address |
---|---|---|
Hope Nicholas V | Vice President | 11401 Roosevelt Boulevard, Philadelphia, PA, 19154 |
Reilly John HIII | Manager | 11401 Roosevelt Boulevard, Philadelphia, PA, 19154 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 11401 Roosevelt Boulevard, Philadelphia, PA 19154 | - |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 11401 Roosevelt Boulevard, Philadelphia, PA 19154 | - |
REINSTATEMENT | 2021-05-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-21 | CT CORPORATION SYSTEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-30 |
REINSTATEMENT | 2021-05-21 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State