Search icon

STRINGBEAN ENTERPRISES LLC - Florida Company Profile

Company Details

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

STRINGBEAN ENTERPRISES 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: 26 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000073856
FEI/EIN Number 205266713

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

Address: 1280 GEMBROOK CT, ROYAL PALM BEACH, FL, 33411
Mail Address: 1280 GEMBROOK CT, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKERTY STEPHANIE Manager 1280 GEMBROOK CT, ROYAL PALM BEACH, FL, 33411
HICKERTY DAVID Managing Member 1280 GEMBROOK CT, ROYAL PAL,M BEACH, FL, 33411
HICKERTY STEPHANIE Agent 1280 GEMBROOK CT, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125188 EMINDEE IMAGES PHOTOGRAPHY EXPIRED 2016-11-18 2021-12-31 - 1280 GEMBROOK CT, ROYAL PALM BEACH, FL, 33411
G15000032849 C'EST BEAU BY STEPHANIE EXPIRED 2015-03-31 2020-12-31 - 1280 GEMBROOK CT, ROYAL PALM BEACH, FL, 33411
G08339900298 EMINDEE IMAGES EXPIRED 2008-12-04 2013-12-31 - 1280 GEMBROOK COURT, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-08-27 HICKERTY, STEPHANIE -
CANCEL ADM DISS/REV 2008-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-06-23
REINSTATEMENT 2008-12-03
ANNUAL REPORT 2007-05-14

Date of last update: 02 May 2025

Sources: Florida Department of State