Entity Name: | STAMER-STEIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STAMER-STEIN, 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. |
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: | 26 Jul 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000055304 |
FEI/EIN Number |
113723924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5703 RED BUG LAKE ROAD, 289, WINTER SPRINGS, FL, 32708, US |
Mail Address: | 5703 RED BUG LAKE ROAD, 289, WINTER SPRINGS, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAMER MATTHEW | Managing Member | 5703 RED BUG LAKE ROAD, WINTER SPRINGS, FL, 32708 |
STEIN MICHAEL | Managing Member | 10921 LARCH COURT, PALM BEACH GARDENS, FL, 33418 |
STAMER MATTHEW | Agent | 5703 RED BUG LAKE ROAD, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 5703 RED BUG LAKE ROAD, 289, WINTER SPRINGS, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 5703 RED BUG LAKE ROAD, 289, WINTER SPRINGS, FL 32708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 5703 RED BUG LAKE ROAD, 289, WINTER SPRINGS, FL 32708 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-19 |
ADDRESS CHANGE | 2010-07-28 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State