Entity Name: | ROBERT STAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERT STAGE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2017 (7 years ago) |
Document Number: | L06000050308 |
FEI/EIN Number |
421704818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6314 nw 37th drive, gainesville, FL, 32653, US |
Mail Address: | 6314 nw 37th drive, gainesville, FL, 32653, US |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAGE ROBERT | Managing Member | 6314 nw 37th drive, gainesville, FL, 32653 |
STAGE ROBERT M | Agent | 6314 nw 37th drive, gainesville, FL, 32653 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000028206 | FRESH LOOK PRESSURE WASHING AND PAINTING | ACTIVE | 2023-03-01 | 2028-12-31 | - | 6314 NW 37TH DR, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-10-23 | 6314 nw 37th drive, gainesville, FL 32653 | - |
REINSTATEMENT | 2017-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-23 | 6314 nw 37th drive, gainesville, FL 32653 | - |
CHANGE OF MAILING ADDRESS | 2017-10-23 | 6314 nw 37th drive, gainesville, FL 32653 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-23 | STAGE, ROBERT M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
PENDING REINSTATEMENT | 2013-08-27 | - | - |
REINSTATEMENT | 2013-08-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-03 |
REINSTATEMENT | 2017-10-23 |
ANNUAL REPORT | 2014-01-28 |
REINSTATEMENT | 2013-08-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State