Search icon

STINKY KNOLL, LLC - Florida Company Profile

Company Details

Entity Name: STINKY KNOLL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STINKY KNOLL, 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: 17 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L02000012601
FEI/EIN Number 010715442

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

Address: 329 PERKINS STREET, BOSTON, MA, 02130, US
Mail Address: 329 PERKINS STREET, BOSTON, MA, 02130, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNDEL ELISABETH R Managing Member 329 PERKINS STREET, BOSTON, MA, 02130
RICHARDS DAVID M Managing Member 205 PLEASANT ST, PAXTON, MA, 01612
LEVINE LAWRENCE A Agent 790 EAST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-11 329 PERKINS STREET, BOSTON, MA 02130 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-11 790 EAST BROWARD BOULEVARD, SUITE 302, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2005-03-11 329 PERKINS STREET, BOSTON, MA 02130 -
REGISTERED AGENT NAME CHANGED 2005-03-11 LEVINE, LAWRENCE AP.A. -
AMENDMENT 2004-04-29 - -

Documents

Name Date
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-02-16
Amendment 2005-06-20
ANNUAL REPORT 2005-03-11
Amendment 2004-04-29
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-03-24
Florida Limited Liabilites 2002-05-17
Off/Dir Resignation 2002-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State