Search icon

STILLWATER CONSTRUCTION NF LLC - Florida Company Profile

Company Details

Entity Name: STILLWATER CONSTRUCTION NF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STILLWATER CONSTRUCTION NF 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
Miller Derrick C Managing Member 5853 Country Living Circle, Tallahassee, FL, 32311
Miller Derrick C Agent 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 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 559 Kim's Lane, Lamont, FL 32336 -
CHANGE OF MAILING ADDRESS 2025-01-15 559 Kim's Lane, Lamont, FL 32336 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-22 5853 Country Living Circle, Tallahassee, FL 32311 -
CHANGE OF MAILING ADDRESS 2023-08-22 5853 Country Living Circle, Tallahassee, FL 32311 -
REGISTERED AGENT NAME CHANGED 2023-08-22 Miller, Derrick C -
REGISTERED AGENT ADDRESS CHANGED 2023-08-22 5853 Country Living Circle, Tallahassee, FL 32311 -
REINSTATEMENT 2022-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-09-28 - -

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 Apr 2025

Sources: Florida Department of State