Search icon

STANTON EXECUTIVE GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
STANTON PETER Authorized Member 41 COCONUT LANE, OCEAN RIDGE, FL, 334355202
STANTON PETER Agent 41 COCONUT LN, OCEAN RIDGE, FL, 33435

Events

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 -

Documents

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