Search icon

STUART 13 ACRES, LLC - Florida Company Profile

Company Details

Entity Name: STUART 13 ACRES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUART 13 ACRES, 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: 17 May 2010 (15 years ago)
Date of dissolution: 16 Dec 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2021 (3 years ago)
Document Number: L10000053180
FEI/EIN Number 272621727

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

Address: 100 SW Albany Avenue, Second Floor, Stuart, FL, 34994, US
Mail Address: 100 SW Albany Avenue, Second Floor, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADFIELD BOYD Manager 100 SW Albany Avenue, Stuart, FL, 34994
BRADFIELD BOYD GJr. Agent 100 SW Albany Avenue, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 100 SW Albany Avenue, Second Floor, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2020-03-20 100 SW Albany Avenue, Second Floor, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 100 SW Albany Avenue, Second Floor, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2013-03-22 BRADFIELD, BOYD G, Jr. -

Documents

Name Date
LC Voluntary Dissolution 2021-12-16
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State