Search icon

STEPHENSON RESORT MANAGEMENT REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: STEPHENSON RESORT MANAGEMENT REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEPHENSON RESORT MANAGEMENT REAL ESTATE 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: 01 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L05000086737
FEI/EIN Number 205791636

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

Address: 5006 CHOCTAW AVENUE, PENSACOLA, FL, 32507
Mail Address: 5006 CHOCTAW AVENUE, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENSON SAMUEL B Manager 5006 CHOCTAW AVEUNE, PENSACOLA, FL, 32507
STEPHENSON SAMUEL B Agent 5006 CHOCTAW AVENUE, PENSACOLA, FL, 32507
Stephenson Amanda R Vice Chairman 5006 CHOCTAW AVENUE, PENSACOLA, FL, 32507

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098299 PLANT DEPOT EXPIRED 2016-09-08 2021-12-31 - 11545 SORRENTO ROAD, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-08-03 5006 CHOCTAW AVENUE, PENSACOLA, FL 32507 -
CANCEL ADM DISS/REV 2006-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-08-03
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State