Search icon

WILLIAM H. STOLBERG, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM H. STOLBERG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM H. STOLBERG, 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: 04 Feb 2010 (15 years ago)
Date of dissolution: 06 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2019 (6 years ago)
Document Number: L10000013656
FEI/EIN Number 271864198

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

Address: 1605 SE 12 STREET, FT. LAUDERDALE, FL, 33316
Mail Address: 1605 SE 12 STREET, FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOLBERG WILLIAM H Managing Member 3055 HARBOR DRIVE APT 602, FT. LAUDERDALE, FL, 33316
SATTEE ANDREW Managing Member 1605 SE 12TH STREET, FT. LAUDERDALE, FL, 33316
SEBER JOSEPH Managing Member 701 SW 60TH AVE, PLANTATION, FL, 33317
SATTEE ANDREW Agent 1605 SE 12TH STREET, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 1605 SE 12 STREET, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2011-04-18 1605 SE 12 STREET, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2011-04-18 SATTEE, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 1605 SE 12TH STREET, FT. LAUDERDALE, FL 33316 -
LC AMENDMENT 2011-03-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-06
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-05-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-18
Reg. Agent Change 2011-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State