Entity Name: | STUART RIVER DISTRIBUTION CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STUART RIVER DISTRIBUTION CENTER, 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: |
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: | 21 Jun 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L02000015621 |
FEI/EIN Number |
710896167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1160 WEST 13TH STREET, RIVIERA BEACH, FL, 33404 |
Mail Address: | po box 7359, jupiter, FL, 33468, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIENS Deborah L | Managing Member | po box 7359, jupiter, FL, 33468 |
VIENS DEBORAH | Agent | 763 alt a1a, JUPITER, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-25 | 763 alt a1a, JUPITER, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2014-03-25 | 1160 WEST 13TH STREET, RIVIERA BEACH, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | VIENS, DEBORAH | - |
REINSTATEMENT | 2013-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-12 | 1160 WEST 13TH STREET, RIVIERA BEACH, FL 33404 | - |
CANCEL ADM DISS/REV | 2008-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2004-11-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-03-25 |
REINSTATEMENT | 2013-04-29 |
ANNUAL REPORT | 2011-03-12 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-30 |
REINSTATEMENT | 2008-03-06 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-07-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State