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. |
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 |
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 |
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 | - | - |
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