Entity Name: | STAHL BROTHERS TILE CO. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STAHL BROTHERS TILE CO. 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. |
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: | 11 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2021 (4 years ago) |
Document Number: | L10000050378 |
FEI/EIN Number |
800594347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17702 Sterling Pond ln, ORLANDO, FL, 32820, US |
Mail Address: | 8015 International dr, ORLANDO, FL, 32819, US |
ZIP code: | 32820 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAHL DANIEL E | Managing Member | 17702 Sterling Pond ln, ORLANDO, FL, 32820 |
STAHL DANIEL E | Agent | 17702 Sterling Pond ln, ORLANDO, FL, 32820 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-28 | 17702 Sterling Pond ln, ORLANDO, FL 32820 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 17702 Sterling Pond ln, ORLANDO, FL 32820 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 17702 Sterling Pond ln, ORLANDO, FL 32820 | - |
REINSTATEMENT | 2021-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2016-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-27 | STAHL, DANIEL E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-10-09 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-15 |
REINSTATEMENT | 2016-09-27 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State