Search icon

STACKED DEVELOPMENTS, LLC - Florida Company Profile

Company Details

Entity Name: STACKED DEVELOPMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STACKED DEVELOPMENTS, 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: 02 Jun 2006 (19 years ago)
Date of dissolution: 22 Jan 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: L06000056768
FEI/EIN Number 204967126

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

Address: 4325 LAFAYETTE STREET, SUITE B, MARIANNA, FL, 32446
Mail Address: 4325 LAFAYETTE STREET, SUITE B, MARIANNA, FL, 32446
ZIP code: 32446
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILTON KATHY S Managing Member 4304 LAFAYETTE STREET, MARIANNA, FL, 32446
MILTON ALBERT C Managing Member 4325 A, MARIANNA, FL, 32446
MILTON ALBERT T Managing Member 4304 LAFAYETTE STREET, MARIANNA, FL, 32446
SMITH STEVEN D Managing Member 4325 A LAFAYETTE ST, MARIANNA, FL, 32446
MILTON Kathy S Agent 4325B LAFAYETTE ST, MARIANNA, FL, 32447

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-01-22 - -
REGISTERED AGENT NAME CHANGED 2015-05-02 MILTON, Kathy S. -
REGISTERED AGENT ADDRESS CHANGED 2015-05-02 4325B LAFAYETTE ST, MARIANNA, FL 32447 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 4325 LAFAYETTE STREET, SUITE B, MARIANNA, FL 32446 -
CHANGE OF MAILING ADDRESS 2009-04-24 4325 LAFAYETTE STREET, SUITE B, MARIANNA, FL 32446 -

Documents

Name Date
LC Voluntary Dissolution 2019-01-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-05-02
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State