Search icon

STANLEY SUMNER, LLC - Florida Company Profile

Company Details

Entity Name: STANLEY SUMNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANLEY SUMNER, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 05 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2012 (13 years ago)
Document Number: L05000066096
FEI/EIN Number 571090098

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 408 GRAND CONCOURSE, MIAMI SHORES, FL, 33138
Address: 15002 NW 107th Ave., Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMNER STANLEY A Managing Member 408 GRAND CONCOURSE, MIAMI SHORES, FL, 33138
SUMNER STANLEY A Agent 15002 NW 107th Ave., Hialeah Gardens, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111288 PAINTPROS4U EXPIRED 2019-10-12 2024-12-31 - 408 GRAND CONCOURSE, MIAMI SHORES, FL, 33138
G19000045993 ELITE WINDOW & DOOR EXPIRED 2019-04-11 2024-12-31 - 408 GRAND CONCOURSE, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 15002 NW 107th Ave., Suite #4, Hialeah Gardens, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 15002 NW 107th Ave., Suite #4, Hialeah, FL 33018 -
REINSTATEMENT 2012-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-07-24 SUMNER, STANLEY A -
CHANGE OF MAILING ADDRESS 2007-06-21 15002 NW 107th Ave., Suite #4, Hialeah, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000098195 TERMINATED 1000000334371 MIAMI-DADE 2012-12-14 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State