Entity Name: | STANTON EXECUTIVE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STANTON EXECUTIVE GROUP, 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: | 01 Apr 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000033424 |
FEI/EIN Number |
262280690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41 COCONUT LN, OCEAN RIDGE, FL, 33435 |
Mail Address: | 41 COCONUT LN, OCEAN RIDGE, FL, 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANTON PETER | Authorized Member | 41 COCONUT LANE, OCEAN RIDGE, FL, 334355202 |
STANTON PETER | Agent | 41 COCONUT LN, OCEAN RIDGE, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-03 | 41 COCONUT LN, OCEAN RIDGE, FL 33435 | - |
REINSTATEMENT | 2015-04-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-03 | STANTON, PETER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-10 | 41 COCONUT LN, OCEAN RIDGE, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2010-08-10 | 41 COCONUT LN, OCEAN RIDGE, FL 33435 | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-30 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-07 |
AMENDED ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2015-04-03 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-11 |
REINSTATEMENT | 2010-09-15 |
LC Name Change | 2009-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State