Entity Name: | STANLORD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STANLORD 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: | 24 Nov 2003 (21 years ago) |
Date of dissolution: | 22 Dec 2016 (8 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2016 (8 years ago) |
Document Number: | L03000047062 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Ragan & Freeman LLP, 10 East 40th Street, NEW YORK, NY, 10016, US |
Address: | Avenida 18 de julio 1744, Montevideo, CEP 11200, UY |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ TABARE | President | Avenuda 18 de julio 1744, Montevideo, CEP 1200 |
Monte Celeste S.A. | Managing Member | Av. 18 de Julio 1744, Montevideo, 11200 |
Ragan Thomas C | Asst | Ragan & Freeman LLP, NEW YORK, NY, 10016 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-25 | Avenida 18 de julio 1744, Of. 102, Montevideo CEP 11200 UY | - |
CHANGE OF MAILING ADDRESS | 2013-02-25 | Avenida 18 de julio 1744, Of. 102, Montevideo CEP 11200 UY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-08 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2012-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-12-22 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-02-25 |
REINSTATEMENT | 2012-03-08 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State