Entity Name: | 0876 SNOWMASS CREEK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
0876 SNOWMASS CREEK, 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: | 10 Mar 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000024470 |
FEI/EIN Number |
202476158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 Brickell Avenue, 907, Miami, FL, 33131, US |
Mail Address: | 801 Brickell Avenue, 907, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sthory Gustavo E | Managing Member | 801 Brickell Avenue, Miami, FL, 33131 |
Staley Steven A | Agent | 7805 S.W. 6TH COURT, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-06-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 801 Brickell Avenue, 907, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 7805 S.W. 6TH COURT, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 801 Brickell Avenue, 907, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-09 | Staley, Steven A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-06-09 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-02 |
AMENDED ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State