Search icon

STANTON-PENDER OF LAKE RIDGE I, LLC - Florida Company Profile

Company Details

Entity Name: STANTON-PENDER OF LAKE RIDGE I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANTON-PENDER OF LAKE RIDGE I, 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: 29 Dec 2003 (21 years ago)
Date of dissolution: 05 May 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2011 (14 years ago)
Document Number: L04000000843
FEI/EIN Number 300221951

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

Address: 19412 PRESIDNETIAL WAY, NORTH MIAMI BEACH, FL, 33179, UN
Mail Address: 19412 PRESIDNETIAL WAY, NORTH MIAMI BEACH, FL, 33179, UN
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANTON-PENDER DEVELOPMENT GROUP, LLC Managing Member 1840 NE 186 ST, 2A, NORTH MIAMI BEACH, FL, 33179
LEVY SAUL Agent 1840 NE 186 ST, 2A, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-20 19412 PRESIDNETIAL WAY, NORTH MIAMI BEACH, FLORIDA 33179 UN -
CHANGE OF MAILING ADDRESS 2021-08-20 19412 PRESIDNETIAL WAY, NORTH MIAMI BEACH, FLORIDA 33179 UN -
LC VOLUNTARY DISSOLUTION 2011-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 1840 NE 186 ST, 2A, NORTH MIAMI BEACH, FL 33179 -
AMENDMENT AND NAME CHANGE 2005-02-24 STANTON-PENDER OF LAKE RIDGE I, LLC -

Documents

Name Date
LC Voluntary Dissolution 2011-05-05
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-02-14
Amendment and Name Change 2005-02-24
ANNUAL REPORT 2005-02-05
ANNUAL REPORT 2004-07-07
Florida Limited Liabilites 2003-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State