Search icon

WILLIAM STINSON INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM STINSON INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM STINSON INVESTMENTS, 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: 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: 08 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000067571
FEI/EIN Number 161758382

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

Address: 991 STINSON WAY, UNIT #408, BELVEDERE WEST INDUSTRIAL PARK, WEST PALM BEACH, FL, 33411
Mail Address: 17830 41st Road north, Loxahachee, FL, 33470, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STINSON WILLIAM Managing Member 17830 41st Road north, W PALM BEACH, FL, 33470
STINSON WILLIAM A Agent 17830 41 Road North, Loxahachee, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-02-22 991 STINSON WAY, UNIT #408, BELVEDERE WEST INDUSTRIAL PARK, WEST PALM BEACH, FL 33411 -
REINSTATEMENT 2017-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 17830 41 Road North, Loxahachee, FL 33470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-08 - -
REGISTERED AGENT NAME CHANGED 2015-12-08 STINSON, WILLIAM A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-01-25
REINSTATEMENT 2017-02-22
REINSTATEMENT 2015-12-08
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-11-13
Reg. Agent Change 2012-11-05
Reg. Agent Resignation 2012-05-18
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State