Entity Name: | STILLWATER CONSTRUCTION NF LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jun 2022 (3 years ago) |
Document Number: | L06000064499 |
FEI/EIN Number | 20-5102499 |
Address: | 5853 Country Living Circle, Tallahassee, FL, 32311, US |
Mail Address: | 5853 Country Living Circle, Tallahassee, FL, 32311, US |
ZIP code: | 32311 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Derrick C | Agent | 5853 Country Living Circle, Tallahassee, FL, 32311 |
Name | Role | Address |
---|---|---|
Miller Derrick C | Managing Member | 5853 Country Living Circle, Tallahassee, FL, 32311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 559 Kim's Lane, Lamont, FL 32336 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 559 Kim's Lane, Lamont, FL 32336 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 559 Kim's Lane, Lamont, FL 32336 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-22 | 5853 Country Living Circle, Tallahassee, FL 32311 | No data |
CHANGE OF MAILING ADDRESS | 2023-08-22 | 5853 Country Living Circle, Tallahassee, FL 32311 | No data |
REGISTERED AGENT NAME CHANGED | 2023-08-22 | Miller, Derrick C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-22 | 5853 Country Living Circle, Tallahassee, FL 32311 | No data |
REINSTATEMENT | 2022-06-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2017-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000008489 | LAPSED | 09-129SC | COUNTY COURT WAKULLA COUNTY,FL | 2009-12-18 | 2015-01-13 | $3,640.82 | PROBUILD SOUTH, LLC, HOPE LUMBER & SUPPLY CO., 1369 BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL 32304 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-08-22 |
REINSTATEMENT | 2022-06-20 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-06-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State