Entity Name: | STINKANDMUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STINKANDMUSE, 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: |
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: | 06 Jul 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L10000071276 |
FEI/EIN Number |
273106974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Stacey Richard, 616 Fisher Rd., Winter Springs, FL, 32708, US |
Mail Address: | C/O Eric Althin, 277-13th Street, Brooklyn, NY, 11215, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALTHIN ERIC G | Auth | 277-13th Street, Brooklyn, NY, 11215 |
Richard Stacey | Agent | 616 Fisher Rd., Winter Springs, FL, 32708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000038589 | ROOROO | EXPIRED | 2013-04-22 | 2018-12-31 | - | 331 WEST BROADWAY #3, NEW YORK, NY, 10013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-19 | C/O Stacey Richard, 616 Fisher Rd., Winter Springs, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2016-01-19 | C/O Stacey Richard, 616 Fisher Rd., Winter Springs, FL 32708 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-19 | Richard, Stacey | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-19 | 616 Fisher Rd., Winter Springs, FL 32708 | - |
LC STMNT OF AUTHORITY | 2014-05-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-14 |
CORLCAUTH | 2014-05-15 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-02-02 |
Florida Limited Liability | 2010-07-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State