Entity Name: | STUMP PASS APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Mar 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L05000025768 |
FEI/EIN Number | 202476131 |
Address: | 7011 Twin Hills Terrace, Lakewood Ranch, FL, 34202, US |
Mail Address: | 7011 Twin Hills Terrace, Lakewood Ranch, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR DAVID W | Agent | 7011 Twin Hills Ter, Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
Taylor David | Managing Member | 7011 Twin Hills Ter, Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
TAYLOR THOMAS | Manager | 2302 STONEBRIDGE DR., FLINT, MI, 48532 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-12 | 7011 Twin Hills Terrace, Lakewood Ranch, FL 34202 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-12 | 7011 Twin Hills Terrace, Lakewood Ranch, FL 34202 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-12 | 7011 Twin Hills Ter, Lakewood Ranch, FL 34202 | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-17 | TAYLOR, DAVID WMGRM | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-04-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State