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