Entity Name: | STAMPS AND SPORT CARDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Apr 2004 (21 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 24 Oct 2014 (10 years ago) |
Document Number: | L04000025547 |
FEI/EIN Number | 201009119 |
Address: | 13951 S. W. 156TH AVENUE, MIAMI, FL, 33196 |
Mail Address: | 13951 S. W. 156TH AVENUE, MIAMI, FL, 33196 |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALCZYNSKI NORMAN S | Agent | 13951 S.W. 156TH. AVENUE, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
PALCZYNSKI NORMAN S | Managing Member | 13951 S. W. 156TH AVENUE, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
PALCZYNSKI ELISABETH R | Manager | 13951 S. W. 156TH AVENUE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2014-10-24 | STAMPS AND SPORT CARDS, LLC | No data |
LC NAME CHANGE | 2013-02-25 | NOREL ADVERTISING, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State