Search icon

FEDERICO-STOPA HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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