Search icon

STEIN BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: STEIN BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEIN BUILDERS, 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: 08 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000002742
FEI/EIN Number 261709965

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

Address: 75 SOUTHPORT COVE, BONITA SPRINGS, FL, 34134, US
Mail Address: 75 SOUTHPORT COVE, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN MARGARET Managing Member 75 SOUTHPORT COVE, BONITA SPRINGS, FL, 34134
STEIN MICHAEL J Managing Member 75 SOUTHPORT COVE, BONITA SPRINGS, FL, 34134
STEIN MICHAEL Agent 75 SOUTHPORT COVE, BONITA SPRINGS, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000177085 THE GENTLEMAN BUILDER EXPIRED 2009-11-19 2014-12-31 - 3365 WOODS EDGE CIRCLE, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 75 SOUTHPORT COVE, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2011-04-29 75 SOUTHPORT COVE, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State