Search icon

STAT HOLDING, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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