Search icon

STILLWATER 10 HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: STILLWATER 10 HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STILLWATER 10 HOLDINGS, 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: 26 Oct 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000105127
FEI/EIN Number 203687327

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

Address: 1738 CLARENDON PLACE, LAKELAND, FL, 33803, US
Mail Address: 1738 CLARENDON PLACE, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCBRIDE SCOTT President 1738 CLARENDON PLACE, LAKELAND, FL, 33803
POWERS BRENT Vice President 256 N. KENTUCKY AVE., LAKELAND, FL, 33801
AVERITT ROB Treasurer 734 S. COMBEE RD, LAKELAND, FL, 33801
McDonald Shawn Manager 110 E. Pine St., LAKELAND, FL, 33801
MCBRIDE SCOTT J Agent 1738 CLARENDON PLACE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-10 1738 CLARENDON PLACE, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-10 1738 CLARENDON PLACE, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2013-01-10 1738 CLARENDON PLACE, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2013-01-10 MCBRIDE, SCOTT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-04
REINSTATEMENT 2013-01-10
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State