Search icon

STATTNER FAMILY, L.L.C. - Florida Company Profile

Company Details

Entity Name: STATTNER FAMILY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATTNER FAMILY, L.L.C. 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: 30 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2015 (10 years ago)
Document Number: L08000010587
FEI/EIN Number 261887022

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

Address: 19343 Gulfstream Dr, Jupiter, FL, 33469, US
Mail Address: 19343 Gulfstream Dr, Jupiter, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STATTNER Allison M Manager 19343 Gulfstream Dr, Jupiter, FL, 33469
Steven A. Stattner and Elizabeth M. Stattn Manager 19343 Gulfstream Dr, Jupiter, FL, 33469
Krychowecky Madeleine J Manager 19343 Gulfstream Dr, Jupiter, FL, 33469
WACHS JEFFREY S Agent 1177 S.E. 3RD AVENUE, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-11 Stattner, Allison M -
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 19343 Gulfstream Dr, Jupiter, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 19343 Gulfstream Dr, Jupiter, FL 33469 -
CHANGE OF MAILING ADDRESS 2019-04-22 19343 Gulfstream Dr, Jupiter, FL 33469 -
REGISTERED AGENT NAME CHANGED 2015-04-11 WACHS, JEFFREY SESQ. -
REINSTATEMENT 2015-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State