Search icon

STEGNER AND SEASE, LLC - Florida Company Profile

Company Details

Entity Name: STEGNER AND SEASE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEGNER AND SEASE, 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: 26 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000056800
FEI/EIN Number 273530274

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

Address: 5620 NE 18th terrace, FT LAUDERDALE, FL, 33308, US
Mail Address: 5620 NE 18th terrace, FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEGNER CHRISTOPHER D Managing Member 5620 NE 18th terrace, FT LAUDERDALE, FL, 33308
STEGNER JAMIE L Managing Member 5620 NE 18th terrace, FT LAUDERDALE, FL, 33308
STEGNER CHRISTOPHER D Agent 6120 NW 31ST TERRACE, FT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054929 BALMONT EXPIRED 2015-06-06 2020-12-31 - 5620 NE 18TH TERRACE, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 5620 NE 18th terrace, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2014-03-19 5620 NE 18th terrace, FT LAUDERDALE, FL 33308 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-19
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-05
Florida Limited Liability 2010-05-26

Date of last update: 01 May 2025

Sources: Florida Department of State