Search icon

STAMBOLIAN LLC - Florida Company Profile

Company Details

Entity Name: STAMBOLIAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAMBOLIAN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Oct 2009 (16 years ago)
Document Number: L04000009669
FEI/EIN Number 84-1655151

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

Address: 8221 GLADES ROAD, BOCA RATON, FL, 33434, US
Mail Address: 8221 GLADES ROAD, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMBOLYAN ARSHAVIR President 9664 CAROUSEL CIRCLE NORTH, BOCA RATON, FL, 33434
STAMBOLYAN ARUSYAK Vice President 9664 CAROUSEL CIRCLE NORTH, BOCA RATON, FL, 33434
STAMBOLYAN ARSHAVIR Agent 8221 GLADES ROAD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-09 STAMBOLYAN, ARSHAVIR -
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 8221 GLADES ROAD, BOCA RATON, FL 33434 -
LC AMENDMENT AND NAME CHANGE 2009-10-19 STAMBOLYAN LLC -
CHANGE OF MAILING ADDRESS 2009-10-19 8221 GLADES ROAD, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-19 8221 GLADES ROAD, BOCA RATON, FL 33434 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2004-10-13 WEBGO PROPERTIES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State