Search icon

STELEFAIR COUNTY GEORGIA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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