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. |
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 |
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 |
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 |
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 | - | - |
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