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. |
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 |
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 |
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 | - | - |
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