Entity Name: | STROCK ENTERPRISES I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STROCK ENTERPRISES 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: | 16 Oct 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000097659 |
FEI/EIN Number |
86-6710722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 Cardinal Drive, delray beach, FL, 33444, US |
Mail Address: | 3165 OAK CREST TRL, marietta, GA, 30066-4189, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clark Karen S | Manager | 3165 Oak Crest Trl, Marietta, GA, 300664189 |
Miller Tracey S | Manager | 3001 Cardinal Drive, Delray Beach, FL, 33444 |
Maier Paige S | Manager | 530 Oxford Lakes Run, Milton, GA, 30004 |
CLARK Karen S | Agent | 3165 Oak Crest Trl, Marietta, FL, 300664189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-18 | 3001 Cardinal Drive, delray beach, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2022-11-18 | 3001 Cardinal Drive, delray beach, FL 33444 | - |
REINSTATEMENT | 2022-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 3165 Oak Crest Trl, Marietta, FL 30066-4189 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-03 | CLARK, Karen S | - |
REINSTATEMENT | 2013-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-10 |
REINSTATEMENT | 2022-10-05 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-01-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State