Search icon

STUART ISLE, LLC - Florida Company Profile

Company Details

Entity Name: STUART ISLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUART ISLE, 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: 10 Apr 2009 (16 years ago)
Date of dissolution: 22 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2024 (8 months ago)
Document Number: L09000035300
FEI/EIN Number 264658813

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

Address: 1001 LEXINGTON AVE, ROCHESTER, NY, 14606
Mail Address: 1001 LEXINGTON AVE, ROCHESTER, NY, 14606
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMERS JOHN M Manager 1001 LEXINGTON AVE, ROCHESTER, NY, 14606
MARVALD KENNETH A Manager 1001 LEXINGTON AVE, ROCHESTER, NY, 14606
Rosat Thomas President 1001 LEXINGTON AVE, ROCHESTER, NY, 14606
THOMAS ROSATI Agent 2391 SW Riverside Drive, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125202 LOCKS ESTATES ACTIVE 2018-11-26 2028-12-31 - 2391 SW RIVERSIDE DR, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-22 - -
REINSTATEMENT 2017-01-11 - -
REGISTERED AGENT NAME CHANGED 2017-01-11 THOMAS, ROSATI -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 2391 SW Riverside Drive, Palm City, FL 34990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-22
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-01-11
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State