Search icon

STACKED I LLC - Florida Company Profile

Company Details

Entity Name: STACKED I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STACKED I 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: 24 Sep 2008 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L08000091100
FEI/EIN Number 263427328

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

Address: 1617 W PLATT ST, TAMPA, FL, 33606, US
Mail Address: 1617 W PLATT ST, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINELLI STEPHEN Manager 1229 ACAPPELLA LANE, APOLLO BEACH, FL, 33572
HENDRICKS THEODORE Managing Member 113 EUNA LANE, ALTAMONTE SPRINGS, FL, 32701
KELLEY KIM Managing Member 1236 CORNERSTONE CT, ORLANDO, FL, 32835
HENDRICKS TERESA Managing Member 113 EUNA LANE, ALTAMONTE SPRINGS, FL, 32701
FINELLI STEPHEN A Agent 1229 ACAPPELLA LANE, APOLLO BEACH, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08269900284 STACKED BURGERS EXPIRED 2008-09-25 2013-12-31 - 1229 ACAPPELLA LANE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-11-15 - -
PENDING REINSTATEMENT 2011-06-24 - -
CHANGE OF MAILING ADDRESS 2011-06-23 1617 W PLATT ST, TAMPA, FL 33606 -
REINSTATEMENT 2011-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-23 1617 W PLATT ST, TAMPA, FL 33606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000881608 LAPSED 1000000501620 HILLSBOROU 2013-04-29 2023-05-03 $ 1,233.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000006925 LAPSED 1000000298307 HILLSBOROU 2012-12-21 2023-01-02 $ 333.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
LC Amendment 2012-11-15
ANNUAL REPORT 2012-04-30
Reinstatement 2011-06-23
Florida Limited Liability 2008-09-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State