Entity Name: | STRATFORD CAPITAL INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRATFORD CAPITAL INVESTMENTS, 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: | 12 Aug 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Nov 2011 (13 years ago) |
Document Number: | L08000077349 |
FEI/EIN Number |
263161256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 558 W. New England Ave., Winter Park, FL, 32789, US |
Mail Address: | 558 W. New England Ave., Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW PATRICK E | Manager | 100 S. Virginia Ave., Winter Park, FL, 32789 |
BORCK TODD L | Managing Member | 2430 VIA SIENNA, WINTER PARK, FL, 32789 |
WOLF JONATHAN | Managing Member | 149 HARSTON CT, HEATHROW, FL, 32746 |
AMERICAN REALTY DEVELOPMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 558 W. New England Ave., Ste. 230, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 558 W. New England Ave., Ste. 230, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 558 W. New England Ave., Ste. 230, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-07 | American Realty Development LLC | - |
LC AMENDMENT | 2011-11-18 | - | - |
LC AMENDMENT | 2008-10-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State