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. |
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 |
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 |
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 | - |
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