Search icon

STILES-HERNANDEZ DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: STILES-HERNANDEZ DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STILES-HERNANDEZ DEVELOPMENT, 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: 07 Jan 2004 (21 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: L04000001541
FEI/EIN Number 550892689

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

Address: 201 E Las Olas Blvd, 12th Flr, Fort Lauderdale, FL, 33301, US
Mail Address: 201 E Las Olas Blvd, 12th Flr, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEUTSCH STEVEN WESQ. Agent 1875 NW CORPORATE BLVD, BOCA RATON, FL, 33431
Kenneth L. Stiles Manager 201 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 201 E Las Olas Blvd, 12th Flr, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-02-23 201 E Las Olas Blvd, 12th Flr, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-26 1875 NW CORPORATE BLVD, SUITE 100, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2018-09-26 DEUTSCH, STEVEN W, ESQ. -
LC STMNT OF RA/RO CHG 2018-09-26 - -
LC STMNT OF RA/RO CHG 2016-01-26 - -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-26
CORLCRACHG 2018-09-26
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-02
CORLCRACHG 2016-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State