Search icon

STEPHAN GEORGE INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: STEPHAN GEORGE INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEPHAN GEORGE INTERNATIONAL, 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: 18 Aug 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L08000079108
FEI/EIN Number 263220106

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20301 Grande Oak Shoppes Blvd, Estero, FL, 33928, US
Mail Address: 4201 Grace Park Drive, Morrisville, NC, 27560, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE STEPHAN M Managing Member 4201 Grace Park Drive, Morrisville, NC, 27560
LAW OFFICE OF JERALD R. PITKIN, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09051900169 A+ HOME WATCH EXPIRED 2009-02-20 2014-12-31 - 20573 WILDCAT RUN DRIVE, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 20301 Grande Oak Shoppes Blvd, Suite 118-22, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2014-04-03 20301 Grande Oak Shoppes Blvd, Suite 118-22, Estero, FL 33928 -
LC NAME CHANGE 2012-07-06 STEPHAN GEORGE INTERNATIONAL, LLC -

Documents

Name Date
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-29
LC Name Change 2012-07-06
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-04-24
Florida Limited Liability 2008-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State