Search icon

STC WOODBRIDGE SOLAR, LLC - Florida Company Profile

Company Details

Entity Name: STC WOODBRIDGE SOLAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STC WOODBRIDGE SOLAR, 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: 29 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000069267
FEI/EIN Number 272951355

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

Address: 15476 NW 77 Court, PMB 507, Miami Lakes, FL, 33016, US
Mail Address: 15476 NW 77 Court, PMB 507, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schiff Properties Agent 15476 NW 77 Court, Miami Lakes, FL, 33016
STC WOODBRIDGE MANAGERS, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 15476 NW 77 Court, PMB 507, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-03-10 15476 NW 77 Court, PMB 507, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 15476 NW 77 Court, PMB 507, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2019-03-28 Schiff Properties -
LC STMNT OF RA/RO CHG 2016-11-14 - -
LC AMENDMENT 2010-10-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-29
CORLCRACHG 2016-11-14
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State