Search icon

STADIUM SOUTH PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: STADIUM SOUTH PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STADIUM SOUTH PROPERTIES, 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: 11 Dec 2002 (22 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L02000033236
FEI/EIN Number 200016271

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

Address: 7233 Gateside Dr, BOCA RATON, FL, 33496, US
Mail Address: 7233 Gateside Dr, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORTON ADAM H Manager 15584 APPLEWOOD LN, NEVADA CITY, NV, 95959
Roman Paul E Agent 2500 N. Military Trail - Suite 460, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-02-24 Roman, Paul E. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 2500 N. Military Trail - Suite 460, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 7233 Gateside Dr, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2018-04-23 7233 Gateside Dr, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State