Search icon

STICK 2 IT, LLC - Florida Company Profile

Company Details

Entity Name: STICK 2 IT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STICK 2 IT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2010 (15 years ago)
Document Number: L10000010489
FEI/EIN Number 451511029

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

Address: 4661 Rowell Point, Colorado Springs, CO, 80923, US
Mail Address: 4661 Rowell Point, Colorado Springs, CO, 80923, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUTZ LAURIE Managing Member 4661 Rowell Point, Colorado Springs, CO, 80923
BAUTZ PATRICK Managing Member 1938 Safe Harbor ct, Colorado Springs, CO, 80919
Hutton Tim Managing Member 4661 Rowell Point, Colorado Springs, CO, 80923
Hutton Roxanne Manager 4661 Rowell Point, Colorado Springs, CO, 80923
BAUTZ PATRICK Agent 4661 Rowell Point, Colorado Springs, FL, 80923

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 2200 Arrivas Way, Melbourne, FL 32940 -
CHANGE OF MAILING ADDRESS 2025-02-01 2200 Arrivas Way, Melbourne, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-01 2200 Arrivas Way, Melbourne, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 4661 Rowell Point, Colorado Springs, CO 80923 -
CHANGE OF MAILING ADDRESS 2023-04-19 4661 Rowell Point, Colorado Springs, CO 80923 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 4661 Rowell Point, Colorado Springs, FL 80923 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State