Entity Name: | STELEFAIR COUNTY GEORGIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STELEFAIR COUNTY GEORGIA, 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: | 02 Jul 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L09000064256 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 949 BEVILLE ROAD, S DAYTONA, FL, 32119 |
Mail Address: | 949 BEVILLE ROAD, S DAYTONA, FL, 32119 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINTON JOHN T | Manager | 4544 SOUTH PENINSULA DRIVE, PONCE INLET, FL, 32127 |
XYNIDIS JONATHAN | Authorized Member | 4546 S PENISULA DR, PONCE INLET, FL, 32127 |
HINTON JOHN T | Agent | 949 BEVILLE ROAD, S DAYTONA, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2019-06-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 949 BEVILLE ROAD, S DAYTONA, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 949 BEVILLE ROAD, S DAYTONA, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | HINTON, JOHN TJR | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 949 BEVILLE ROAD, S DAYTONA, FL 32119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-16 |
LC Amendment | 2019-06-17 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State