Search icon

STIN, L.L.C. - Florida Company Profile

Company Details

Entity Name: STIN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STIN, L.L.C. 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: 09 Sep 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02000023309
FEI/EIN Number 56-2302105

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

Address: 26365 Stonewall Lane, Bonita Springs, FL, 34135, US
Mail Address: 26365 Stonewall Lane, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOCKINGER FRANK N Manager 26265 STONEWALL LANE, BONITA SPRINGS, FL, 34135
STOCKINGER MARGARET Manager 26365 STONEWALL LANE, BONITA SPRINGS, FL, 34135
STINN, LLC Agent 26365 STONEWALL LANE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-26 STINN, LLC -
REINSTATEMENT 2015-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-05-06 26365 Stonewall Lane, Bonita Springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-06 26365 Stonewall Lane, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-06 26365 STONEWALL LANE, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-09
REINSTATEMENT 2019-02-01
REINSTATEMENT 2015-01-26
ANNUAL REPORT 2013-05-06
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State