Search icon

BADER STILLMAN, P.L. - Florida Company Profile

Company Details

Entity Name: BADER STILLMAN, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BADER STILLMAN, P.L. 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: 23 Dec 2004 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: L04000093332
FEI/EIN Number 061738968

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

Address: 7681 Lake Worth Road, LAKE WORTH, FL, 33467, US
Mail Address: 7681 Lake Worth Road, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STILLMAN PHILIP A Manager 7681 Lake Worth Road, LAKE WORTH, FL, 33467
STILLMAN PHILIP E Agent 7681 Lake Worth Road, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 7681 Lake Worth Road, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2025-01-03 STILLMAN, PHILIP ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 7681 Lake Worth Road, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2025-01-02 7681 Lake Worth Road, LAKE WORTH, FL 33467 -
LC NAME CHANGE 2018-03-05 BADER STILLMAN, P.L. -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2013-02-11 BADER & STILLMAN, P.L. -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-20
LC Name Change 2018-03-05
REINSTATEMENT 2017-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State