Search icon

PADGETT/STP, LLC - Florida Company Profile

Company Details

Entity Name: PADGETT/STP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PADGETT/STP, 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: 20 Jun 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L01000010120
FEI/EIN Number 593728331

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1496 NW 38TH AVENUE, OCALA, FL, 34482
Mail Address: 1496 NW 38TH AVENUE, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANEY MIKE L Manager 1466 NW 38TH AVENUE, OCALA, FL, 34482
RANEY DEANNA L Agent 1496 NW 38TH AVENUE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 1496 NW 38TH AVENUE, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2012-02-20 1496 NW 38TH AVENUE, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-17 1496 NW 38TH AVENUE, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2009-07-17 RANEY, DEANNA L -
REINSTATEMENT 2004-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-07-17
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-08-13
ANNUAL REPORT 2006-09-14
ANNUAL REPORT 2005-02-21
REINSTATEMENT 2004-01-16
ANNUAL REPORT 2002-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State