Entity Name: | STYMUS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Mar 2010 (15 years ago) |
Document Number: | L10000026830 |
FEI/EIN Number | 272194127 |
Address: | 1563 S Atlantic Ave, Cocoa Beach, FL, 32931, US |
Mail Address: | 3754 Maxwell Park Drive, Sun City Center, FL, 33573, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOILEAU JOHN L | Agent | 3490 NORTH U.S. HIGHWAY 1, COCOA, FL, 32926 |
Name | Role | Address |
---|---|---|
TYMUS NICHOLAS | Managing Member | 4080 WEST RIVERS EDGE CIRCLE, #11, BROWN DEER, WI, 53209 |
STENCIL STEPHANIE | Managing Member | 3754 Maxwell Park Drive, Sun City Center, FL, 33573 |
STENCIL KEVIN | Managing Member | 3754 Maxwell Park Drive, Sun City Center, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-13 | Stencil, Kevin | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 3754 Maxwell Park Drive, Sun City Center, FL 33573 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-15 | 1563 S Atlantic Ave, 15, Cocoa Beach, FL 32931 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-20 | 1563 S Atlantic Ave, 15, Cocoa Beach, FL 32931 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State