Entity Name: | STAT HOLDING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STAT HOLDING, L.L.C. 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: | 12 Apr 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L06000038384 |
FEI/EIN Number |
204680663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1029 Delacroix Circle, Nokomis, FL, 34275, US |
Mail Address: | PO Box 1460, Nokomis, FL, 34274-1460, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYS Sharon K | Managing Member | 1398 Leawood Road, Englewood, FL, 34223 |
LAUDENSLAGER JOHN P | Managing Member | PO Box 1460, Nokomis, FL, 342741460 |
LAUDENSLAGER JOHN P | Agent | 1029 DELACROIX CIRCLE, NOKOMIS, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2019-04-08 | STAT HOLDING, L.L.C. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 1029 Delacroix Circle, Nokomis, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 1029 Delacroix Circle, Nokomis, FL 34275 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | LAUDENSLAGER, JOHN P | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 1029 DELACROIX CIRCLE, NOKOMIS, FL 34275 | - |
LC AMENDMENT | 2007-03-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-23 |
LC Name Change | 2019-04-08 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State