Entity Name: | STEPHEN'S LOCK SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEPHEN'S LOCK SERVICE 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: | 30 Sep 2008 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 Dec 2019 (5 years ago) |
Document Number: | L08000092570 |
FEI/EIN Number |
263526606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 812 Star Reef Lane, EDGEWATER, FL, 32132, US |
Mail Address: | 812 Star Reef Lane, EDGEWATER, FL, 32132, US |
ZIP code: | 32132 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRATER STEPHEN K | Manager | 812 Star Reef Lane, EDGEWATER, FL, 32132 |
PRATER MASHON S | Manager | 812 Star Reef Lane, EDGEWATER, FL, 32132 |
PRATER MASHON S | Secretary | 812 Star Reef Lane, EDGEWATER, FL, 32132 |
PRATER STEPHEN K | Treasurer | 812 Star Reef Lane, EDGEWATER, FL, 32132 |
PRATER STEPHEN K | Agent | 812 Star Reef Lane, EDGEWATER, FL, 32132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2019-12-09 | STEPHEN'S LOCK SERVICE LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 812 Star Reef Lane, EDGEWATER, FL 32132 | - |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 812 Star Reef Lane, EDGEWATER, FL 32132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 812 Star Reef Lane, EDGEWATER, FL 32132 | - |
LC NAME CHANGE | 2014-03-31 | STEPHEN'S REPAIR SERVICE LLC | - |
LC NAME CHANGE | 2013-01-10 | STEPHEN'S LOCK SERVICE LLC | - |
REGISTERED AGENT NAME CHANGED | 2009-03-25 | PRATER, STEPHEN K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-29 |
LC Name Change | 2019-12-09 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State