Search icon

LARILSON CHARLES STUCCO LLC - Florida Company Profile

Company Details

Entity Name: LARILSON CHARLES STUCCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARILSON CHARLES STUCCO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2015 (10 years ago)
Document Number: L04000086293
FEI/EIN Number 421656144

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

Address: 976 LYONS CIRCLE NW, PALM BAY, FL, 32907
Mail Address: 976 LYONS CIRCLE NW, PALM BAY, FL, 32907
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES LARILSON Director 976 LYONS CIRCLE NW, PALM BAY, FL, 32907
CHARLES LARILSON President 976 LYONS CIRCLE NW, PALM BAY, FL, 32907
CHARLES LARILSON Secretary 976 LYONS CIRCLE NW, PALM BAY, FL, 32907
CHARLES LARILSON Treasurer 976 LYONS CIRCLE NW, PALM BAY, FL, 32907
MELIDOR DANIEL Director 1792 SAYABEC STREET, PALM BAY, FL, 32907
CHARLES LARILSON Agent 976 LYONS CIRCLE NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-03-26 - -
REGISTERED AGENT NAME CHANGED 2015-03-26 CHARLES, LARILSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 976 LYONS CIRCLE NW, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2006-05-01 976 LYONS CIRCLE NW, PALM BAY, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 976 LYONS CIRCLE NW, PALM BAY, FL 32907 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State