Search icon

STURGIS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: STURGIS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STURGIS PROPERTIES, 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: 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: 26 Jun 2001 (24 years ago)
Document Number: L01000010568
FEI/EIN Number 651119465

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

Address: 4645 US Hwy 1, VERO BEACH, FL, 32967, US
Mail Address: PO BOX 2559, VERO BEACH, FL, 32961
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STURGIS CHARLES H CO 4645 U.S. 1, VERO BEACH, FL, 32967
STURGIS CHARLES H Manager 4645 U.S. 1, VERO BEACH, FL, 32967
MCINERNEY ASHLEY S CO 4645 U.S. 1, VERO BEACH, FL, 32967
MCINERNEY ASHLEY S Manager 4645 U.S. 1, VERO BEACH, FL, 32967
REDISH MARY L CO 5110 16TH STREET, VERO BEACH, FL, 32966
REDISH MARY L Manager 5110 16TH STREET, VERO BEACH, FL, 32966
McInerney Ashley Agent 4645 US Hwy 1, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 4645 US Hwy 1, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 4645 US Hwy 1, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2022-01-26 McInerney, Ashley -
CHANGE OF MAILING ADDRESS 2008-01-30 4645 US Hwy 1, VERO BEACH, FL 32967 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State