Entity Name: | STETSON CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STETSON CAPITAL 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. |
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: | 27 Sep 2005 (20 years ago) |
Date of dissolution: | 24 Jul 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 24 Jul 2019 (6 years ago) |
Document Number: | L05000094604 |
FEI/EIN Number |
760834883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3001 Mercy Dr, Orlando, FL, 32808, US |
Address: | 3001 Mercy Dr., ORLANDO, FL, 32808, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPRAGGINS MICHAEL L | Managing Member | 1244 SPRING LAKE DR, ORLANDO, FL, 32804 |
Schenkel John | Auth | 3001 Mercy Dr., ORLANDO, FL, 32808 |
SPRAGGINS MICHAEL L | Agent | 3001 Mercy Dr., ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-07-24 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 567978. MERGER NUMBER 300000194873 |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 3001 Mercy Dr., ORLANDO, FL 32808 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 3001 Mercy Dr., ORLANDO, FL 32808 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 3001 Mercy Dr., ORLANDO, FL 32808 | - |
PENDING REINSTATEMENT | 2010-12-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-12-07 | SPRAGGINS, MICHAEL LJR. | - |
REINSTATEMENT | 2010-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-07-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-08-29 |
REINSTATEMENT | 2010-12-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State