Search icon

STANLEY SUMNER, LLC

Company Details

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

Agent

Name Role Address
SUMNER STANLEY A Agent 15002 NW 107th Ave., Hialeah Gardens, FL, 33018

Managing Member

Name Role Address
SUMNER STANLEY A Managing Member 408 GRAND CONCOURSE, MIAMI SHORES, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111288 PAINTPROS4U EXPIRED 2019-10-12 2024-12-31 No data 408 GRAND CONCOURSE, MIAMI SHORES, FL, 33138
G19000045993 ELITE WINDOW & DOOR EXPIRED 2019-04-11 2024-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 15002 NW 107th Ave., Suite #4, Hialeah, FL 33018 No data
REINSTATEMENT 2012-02-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2008-07-24 SUMNER, STANLEY A No data
CHANGE OF MAILING ADDRESS 2007-06-21 15002 NW 107th Ave., Suite #4, Hialeah, FL 33018 No data

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 Feb 2025

Sources: Florida Department of State