Search icon

STEINHATCHEE PARCEL #17 LLC - Florida Company Profile

Company Details

Entity Name: STEINHATCHEE PARCEL #17 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEINHATCHEE PARCEL #17 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: 23 Aug 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: L04000062166
FEI/EIN Number 743130521

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

Address: MARK AND SHARI STAFFORD, 18171 SE ISLAND DR, TEQUESTA, FL, 33469
Mail Address: 15215 85TH AVE NORTH, PALM BEACH GARDENS, FL, 33418
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAFFORD MARK Managing Member 18171 S.E. ISLAND DR, TEQUESTA, FL, 33469
STAFFORD SHARI Managing Member 18171 S.E. ISLAND DR, TEQUESTA, FL, 33469
ANDRIOLO DOMINICA Managing Member 1770 NE 191 ST., APT 102, NORTH MIAMI BEACH, FL, 33179
SANFILIPPO PAUL B Managing Member 2119 CANAL RIDGE DRIVE, TITUSVILLE, FL, 32780
SANFILIPPO MARY Managing Member 2119 CANAL RIDGE DRIVE, TITUSVILLE, FL, 32780
GIORDANO RONALD Managing Member 15215 85 AVE N, PALM BEACH GARDENS, FL, 33418
STAFFORD JAMES MARK Agent 18171 S.E. ISLAND DR, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-30 MARK AND SHARI STAFFORD, 18171 SE ISLAND DR, TEQUESTA, FL 33469 -

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State