Search icon

STUART COMMONS 76, LLC - Florida Company Profile

Company Details

Entity Name: STUART COMMONS 76, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUART COMMONS 76, 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: 19 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000052362
FEI/EIN Number 204949205

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

Address: 222 US HIGHWAY ONE, SUITE 208 H, TEQUESTA, FL, 33469, US
Mail Address: 222 US HIGHWAY ONE, SUITE 208 H, TEQUESTA, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOWDEN RICHARD W Agent 222 U. S. HIGHWAY ONE, TEQUESTA, FL, 33469
76 OUTPARCELS, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 222 U. S. HIGHWAY ONE, SUITE 208 H, TEQUESTA, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 222 US HIGHWAY ONE, SUITE 208 H, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2014-04-11 222 US HIGHWAY ONE, SUITE 208 H, TEQUESTA, FL 33469 -
REGISTERED AGENT NAME CHANGED 2014-04-11 SOWDEN, RICHARD W -
MERGER 2008-03-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000085853
LC NAME CHANGE 2007-09-19 STUART COMMONS 76, LLC -
LC AMENDMENT 2006-05-26 - -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State