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. |
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 |
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 |
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 | - |
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