Search icon

STAFFORD PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: STAFFORD PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAFFORD PROPERTY MANAGEMENT, 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: 28 Jan 2005 (20 years ago)
Date of dissolution: 16 Aug 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2019 (6 years ago)
Document Number: L05000009223
FEI/EIN Number 204374016

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

Address: 8111 BAY COLONY DRIVE, UNIT 2002, NAPLES, FL, 34108
Mail Address: 8111 BAY COLONY DRIVE, UNIT 2002, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN M. STAFFORD REVOCABLE TRUST Managing Member 8111 BAY COLONY DR, # 2002, NAPLES, FL, 34108
ARDIETTA FORD STAFFORD REVOCABLE TRUST Managing Member 8111 BAY COLONY DR, # 2002, NAPLES, FL, 34108
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-08-16 - W/NOTICE
REGISTERED AGENT NAME CHANGED 2011-11-29 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-11-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 8111 BAY COLONY DRIVE, UNIT 2002, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2011-01-06 8111 BAY COLONY DRIVE, UNIT 2002, NAPLES, FL 34108 -

Documents

Name Date
LC Voluntary Dissolution 2019-08-16
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-12
Reg. Agent Change 2011-11-29
ANNUAL REPORT 2011-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State