Search icon

STILLWATER CONSTRUCTION NF LLC

Company Details

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

Agent

Name Role Address
Miller Derrick C Agent 5853 Country Living Circle, Tallahassee, FL, 32311

Managing Member

Name Role Address
Miller Derrick C Managing Member 5853 Country Living Circle, Tallahassee, FL, 32311

Events

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

Debts

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

Documents

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