Search icon

STANLEY PROPERTIES I, LLC - Florida Company Profile

Company Details

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

STANLEY PROPERTIES I, 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: 08 Apr 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L02000008259
FEI/EIN Number 593325961

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

Address: 333 TRISMEN TERRACE, WINTER PARK, FL, 32789
Mail Address: 333 TRISMEN TERRACE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICHTIGMAN CHARLES S Managing Member 444 SEABREEZE BLVD - STE 1000, DAYTONA BEACH, FL, 32118
ROSE JON Managing Member 333 TRISMEN TERRACE, WINTER PARK, FL, 32789
WILLIAMS JOHN Managing Member 255 LAKEVIEW DRIVE, SANFORD, FL, 32773
YANOVITCH GEORGE Managing Member 224 S SHADOW BAY BLVD, LONGWOOD, FL, 32779
ROSE JON E Agent 333 TRISMEN TERRACE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-20 333 TRISMEN TERRACE, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-20 333 TRISMEN TERRACE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2010-01-20 333 TRISMEN TERRACE, WINTER PARK, FL 32789 -
LC NAME CHANGE 2008-04-01 STANLEY PROPERTIES I, LLC -
CANCEL ADM DISS/REV 2008-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-04-04 - -
REGISTERED AGENT NAME CHANGED 2005-04-04 ROSE, JON E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-02-09
REINSTATEMENT 2008-04-01
LC Name Change 2008-04-01
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2003-08-01
Florida Limited Liabilites 2002-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State