Entity Name: | STICKNEY POINT ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STICKNEY POINT ASSOCIATES, 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 Jun 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000057698 |
FEI/EIN Number |
203007523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US |
Mail Address: | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US |
ZIP code: | 34201 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENDERSON SHAUN A | Manager | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
SCALIONE STEPHEN C | Manager | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
GAYTON ALICIA H | Agent | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
BALDAUF DAVID H | Manager | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | GAYTON, ALICIA H | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 | - |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State