Search icon

STEIN HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: STEIN HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEIN HOLDINGS 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: 07 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L09000044928
FEI/EIN Number 20-1751814

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

Mail Address: 535 Fifth Avenue, New York, NY, 10017, US
Address: 470 West Matheson Drive, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gildea Scott CPA 535 Fifth Avenue, New York, NY, 10017
Gildea & Ivanis LLP Agent 470 West Matheson Drive, Key Biscayne, FL, 33149
Gildea & Ivanis LLP CPA 535 Fifth Avenue, New York, NY, 10017

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-29 470 West Matheson Drive, Key Biscayne, FL 33149 -
REINSTATEMENT 2017-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-29 470 West Matheson Drive, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2017-11-29 470 West Matheson Drive, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2017-11-29 Gildea & Ivanis LLP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-08-25 - -

Documents

Name Date
REINSTATEMENT 2018-12-06
REINSTATEMENT 2017-11-29
ANNUAL REPORT 2016-07-08
LC Amendment 2015-08-25
REINSTATEMENT 2015-08-21
Florida Limited Liability 2009-05-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State