Search icon

STANSIL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

STANSIL 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: 12 Nov 2009 (16 years ago)
Date of dissolution: 31 Oct 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Oct 2022 (3 years ago)
Document Number: L09000108752
FEI/EIN Number 010944393

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

Address: 4226 5TH AVE SW, NAPLES, FL, 34119, US
Mail Address: 4226 5TH AVE SW, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIANA CAROLINA ZABALA Authorized Member 2919 APPLEING WAY, DURHAM, NC, 27703
ZABALA BEATRICE Authorized Member 4226 5TH AVE SW, NAPLES, FL, 34119
SILVIA ASTUDILLO Authorized Member 5515 HUDSON ST, AUSTIN, TX, 78721
ZABALA MAURO A Authorized Member 4226 5TH AVE SW, NAPLES, FL, 34119
ZABALA BEATRICE Agent 4226 5th Ave SW, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CONVERSION 2022-10-31 - CONVERSION MEMBER. RESULTING CORPORATION WAS P22000093197. CONVERSION NUMBER 500000234105
LC AMENDMENT 2022-09-26 - -
LC AMENDMENT 2021-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 4226 5th Ave SW, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-11 4226 5TH AVE SW, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2019-07-11 4226 5TH AVE SW, NAPLES, FL 34119 -
LC AMENDMENT 2015-10-06 - -
REGISTERED AGENT NAME CHANGED 2012-02-05 ZABALA, BEATRICE -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
LC Amendment 2022-09-26
ANNUAL REPORT 2022-03-04
LC Amendment 2021-05-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-04
LC Amendment 2015-10-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State