Search icon

STICKNEY POINT ASSOCIATES, LLC

Company Details

Entity Name: STICKNEY POINT ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 10 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L05000057698
FEI/EIN Number 20-3007523
Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201
Mail Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GAYTON, ALICIA H Agent 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201

Manager

Name Role Address
BALDAUF, DAVID H Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201
BENDERSON, SHAUN A Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201
SCALIONE, STEPHEN C Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-18 GAYTON, ALICIA H No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 No data
CHANGE OF MAILING ADDRESS 2017-04-21 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 No data

Documents

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: 28 Jan 2025

Sources: Florida Department of State