Search icon

STETSON CAPITAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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