Search icon

STUART CAPITOL REALTY, LLC - Florida Company Profile

Company Details

Entity Name: STUART CAPITOL REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUART CAPITOL REALTY, 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: 13 Feb 2007 (18 years ago)
Date of dissolution: 14 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2016 (9 years ago)
Document Number: L07000016652
FEI/EIN Number 208457523

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

Address: 7301 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487, US
Mail Address: 7301 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBERSFELD KENNETH Managing Member 4441 WOODFIELD BLVD., BOCA RATON, FL, 33434
LEBERSFELD ERIC Managing Member 17906 LAKE AZURE WAY, BOCA RATON, FL, 33496
LEBERSFELD JASON Managing Member 29 KNUTSEN DRIVE, WEST ORANGE, NJ, 07052
LEBERSFELD BRIAN Managing Member 124 W. 60TH STREET, #52C, NEW YORK, NY, 10023
LEBERSFELD ERIC Agent 7301 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-14 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-12-20 LEBERSFELD, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2007-12-20 7301 N. FEDERAL HIGHWAY, BOCA RATON, FL 33487 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-11
REINSTATEMENT 2009-09-30
ANNUAL REPORT 2008-01-26
Reg. Agent Change 2007-12-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State