Entity Name: | STANGZONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STANGZONE, 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: |
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: | 24 Feb 2005 (20 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 16 Jul 2024 (8 months ago) |
Document Number: | L05000019858 |
FEI/EIN Number |
202451363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10114 S.R. 52, Hudson, FL, 34669, US |
Mail Address: | 10114 S.R. 52, Hudson, FL, 34669, US |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONWAY JOHN | Managing Member | 11533 st rd 52, Hudson, FL, 34669 |
AMR LAW FIRM, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000135456 | EXTRA MILE AUTO REPAIR | ACTIVE | 2022-10-31 | 2027-12-31 | - | 10114 S.R. 52, HUDSON, FL, 34669 |
G22000135452 | STANGZONE LLC | ACTIVE | 2022-10-31 | 2027-12-31 | - | 11533 STATE ROAD 52, HUDSON, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-16 | 14502 N. DALE MABRY HWY., SUITE 200, TAMPA, FL 33618 | - |
LC STMNT OF RA/RO CHG | 2024-07-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-07-16 | AMR LAW FIRM, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-03 | 10114 S.R. 52, Hudson, FL 34669 | - |
CHANGE OF MAILING ADDRESS | 2024-07-03 | 10114 S.R. 52, Hudson, FL 34669 | - |
REINSTATEMENT | 2013-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
CORLCRACHG | 2024-07-16 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-16 |
AMENDED ANNUAL REPORT | 2018-06-03 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State