Search icon

GEORGE STIELL, LLC - Florida Company Profile

Company Details

Entity Name: GEORGE STIELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE STIELL, 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: 20 Feb 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: L04000013960
FEI/EIN Number 841638317

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

Address: 501 N Orlando Ave, Winter Park, FL, 32789, US
Mail Address: 501 N Orlando Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIELL GEORGE AJr. Managing Member 501 N Orlando Ave, Winter Park, FL, 32789
STIELL GEORGE AJr. Agent 501 N Orlando Ave, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 501 N Orlando Ave, STE 313, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2015-04-29 501 N Orlando Ave, STE 313, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2015-04-29 STIELL, GEORGE A, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 501 N Orlando Ave, STE 313, Winter Park, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State