Search icon

STANANG LLC - Florida Company Profile

Company Details

Entity Name: STANANG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANANG 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: 14 Jun 2006 (19 years ago)
Date of dissolution: 31 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2018 (6 years ago)
Document Number: L06000060938
FEI/EIN Number 205054933

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

Address: 869 NW Woodlands Terr, LAKE CITY, FL, 32055, US
Mail Address: 869 NW Woodlands Terr, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX ANGELA Managing Member 869 NW WOODLANDS TERR, LAKE CITY, FL, 32055
COX STANLEY Managing Member 869 NW WOODLANDS TERR, LAKE CITY, FL, 32055
COX ANGELA Agent 869 NW Woodlands Terr, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 869 NW Woodlands Terr, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2018-04-30 869 NW Woodlands Terr, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 869 NW Woodlands Terr, LAKE CITY, FL 32055 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-12-22 COX, ANGELA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000066516 TERMINATED 1000000733240 COLUMBIA 2017-01-25 2037-02-02 $ 1,496.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J17000041493 TERMINATED 1000000731965 COLUMBIA 2017-01-11 2037-01-19 $ 1,199.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001806877 TERMINATED 1000000557749 COLUMBIA 2013-12-02 2033-12-26 $ 583.47 STATE OF FLORIDA0160347

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-02
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State