Search icon

R.W. STUCCO, STONE, AND PLASTERING LLC. - Florida Company Profile

Company Details

Entity Name: R.W. STUCCO, STONE, AND PLASTERING LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.W. STUCCO, STONE, AND PLASTERING 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: 23 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000006386
FEI/EIN Number NOT APPLICABLE

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

Address: 3136 Banyan Lane, Lake Placid, FL, 33852, US
Mail Address: 3136 Banyan Lane, Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST ROCKY B Agent 3136 Banyan Lane, LAKE PLACID, FL, 33852
West Rocky B Manager 3136 Banyan Lane, Lake Placid, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 3136 Banyan Lane, LAKE PLACID, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 3136 Banyan Lane, Lake Placid, FL 33852 -
CHANGE OF MAILING ADDRESS 2019-04-09 3136 Banyan Lane, Lake Placid, FL 33852 -
PENDING REINSTATEMENT 2011-11-28 - -
REINSTATEMENT 2011-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State