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. |
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 |
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 |
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 |
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 | - |
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