Search icon

STEPHEN SNYDER, LLC - Florida Company Profile

Company Details

Entity Name: STEPHEN SNYDER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEPHEN SNYDER, 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: 06 Jan 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L04000002708
FEI/EIN Number 200545325

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

Address: 2921 NW 54 AVE, GAINESVILLE, FL, 32653, US
Mail Address: 2921 NW 54 AVE, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER STEPHEN S Managing Member 2921 NW 54 AVE, GAINESVILLE, FL, 32653
SNYDER WENDY Agent 2921 NW 54 AVE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-27 SNYDER, WENDY -
CHANGE OF PRINCIPAL ADDRESS 2005-06-21 2921 NW 54 AVE, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2005-06-21 2921 NW 54 AVE, GAINESVILLE, FL 32653 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-21 2921 NW 54 AVE, GAINESVILLE, FL 32653 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900005406 LAPSED 2008 SC 000272 S CTY CRT OKALOOSA CTY FL 2008-03-20 2013-04-28 $4525.00 MONA V BROWN, 1224 CATHEDRAL CIRCLE, MADISON, AL 35758

Court Cases

Title Case Number Docket Date Status
Scott Huss, et al., Appellant(s), v. Georgy Chukhleb, Appellee(s). 3D2024-0643 2024-04-10 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-32895-CC-23

Parties

Name Scott Huss
Role Appellant
Status Active
Name STEPHEN SNYDER, LLC
Role Appellant
Status Active
Name Georgy Chukhleb
Role Appellee
Status Active
Representations Mendy Lieberman
Name Hon. Ayana Harris
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-09
Type Event
Subtype Fee Satisfied
Description Case dismissed.
Docket Date 2024-04-10
Type Order
Subtype Order on Filing Fee
Description This is to notify appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 20, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2024-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0643.
On Behalf Of Scott Huss
View View File
Docket Date 2024-05-09
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated April 10, 2024, and with the Florida Rules of Appellate Procedure. SCALES, MILLER and GORDO, JJ., concur.
View View File

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-06-21
Florida Limited Liabilites 2004-01-06

Date of last update: 03 May 2025

Sources: Florida Department of State