Entity Name: | FEDERICO-STOPA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FEDERICO-STOPA HOLDINGS, 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: |
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: | 02 May 2008 (17 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 14 Apr 2022 (3 years ago) |
Document Number: | L08000044483 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18617 U.S. Highway 19 N, Suite 250, Clearwater, FL, 33764, US |
Mail Address: | 18617 U.S. Highway 19 N, Suite 250, Clearwater, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOPA MARK P | Managing Member | 18617 U.S. Highway 19 N, Clearwater, FL, 33764 |
STOPA MARK P | Agent | 18617 U.S. Highway 19 N, Clearwater, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-03 | 18617 U.S. Highway 19 N, Suite 250, Clearwater, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2023-07-03 | 18617 U.S. Highway 19 N, Suite 250, Clearwater, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-03 | STOPA, MARK P | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-03 | 18617 U.S. Highway 19 N, Suite 250, Clearwater, FL 33764 | - |
LC STMNT OF AUTHORITY | 2022-04-14 | - | - |
REINSTATEMENT | 2021-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-07-03 |
ANNUAL REPORT | 2022-04-19 |
CORLCAUTH | 2022-04-14 |
REINSTATEMENT | 2021-03-20 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State