Search icon

STROCK ENTERPRISES I, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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