Search icon

STINGRAY ENTERPRISES, L.L.C.

Company Details

Entity Name: STINGRAY ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Aug 2004 (20 years ago)
Document Number: L04000064677
FEI/EIN Number 542162238
Address: 4303 NE 1ST TERRACE, SUITE #3, OAKLAND PARK, FL, 33334, US
Mail Address: 4303 NE 1ST TERRACE, SUITE #3, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
F JENNINGS, JR THOMAS Agent 2100 NE 16th Avenue, Wilton Manors, FL, 33305

Chief Executive Officer

Name Role Address
JENNINGS THOMAS FJr. Chief Executive Officer 2100 NE 16th Ave, Wilton Manors, FL, 33305

President

Name Role Address
JENNINGS MINDY President 2100 NE 16th Ave, Wilton Manors, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034245 PAYROLLS PLUS ACTIVE 2015-04-04 2025-12-31 No data 7320 GRIFFIN RD., SUITE 211, DAVIE, FL, 33314
G09000182359 PAYROLLS PLUS EXPIRED 2009-12-08 2014-12-31 No data 7320 GRIFFIN ROAD #102, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 4303 NE 1ST TERRACE, SUITE #3, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2024-01-23 4303 NE 1ST TERRACE, SUITE #3, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2024-01-23 F JENNINGS, JR, THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 2100 NE 16th Avenue, Wilton Manors, FL 33305 No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State