Search icon

DOWNTOWN STUART ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: DOWNTOWN STUART ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOWNTOWN STUART ASSOCIATES, 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: 15 Jul 2004 (21 years ago)
Date of dissolution: 06 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2025 (4 months ago)
Document Number: L04000052550
FEI/EIN Number 650181057

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

Address: Osceola Street, Stuart, FL, 34994, US
Mail Address: 330 Pineapple Street, Tarpon Springs, FL, 34689, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAGG ROBERT H Managing Member 330 Pineapple Street, Tarpon Springs, FL, 34689
FLAGG RUTH B Managing Member 330 Pineapple Street, Tarpon Springs, FL, 34689
FLAGG ROBERT H Agent 330 Pineapple Street, Tarpon Springs, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000005799 DOWNTOWN STUART ASSOCIATES ACTIVE 2022-01-16 2027-12-31 - 330 PINEAPPLE STREET, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 Osceola Street, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2015-01-08 Osceola Street, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 330 Pineapple Street, Tarpon Springs, FL 34689 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-06
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State