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. |
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 |
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 |
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 |
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 | - | - |
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 |
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