Search icon

STOCKHOLM, LLC - Florida Company Profile

Company Details

Entity Name: STOCKHOLM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STOCKHOLM, 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: 19 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L10000087607
FEI/EIN Number NOT APPLICABLE

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

Address: 4493 36TH STREET, ORLANDO, FL, 32811
Mail Address: 4493 36TH STREET, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTER CHRISTOPHER Manager 4682 ARCADIA AVENUE, FORT PIERCE, FL, 34946
THOMAS OLIVER Manager 5342 GREENSIDE COURT, ORLANDO, FL, 32819
BARRETT BRADLEY Manager 4087 FLORAL WOOD COURT, ORLANDO, FL, 32812
HICKLE EDWARD Manager C/O 3314 QUAIL WEST COURT, ORLANDO, FL, 32812
LLOYD JEREMIAH Manager 4731 DEER ROAD, ORLANDO, FL, 32812
THOMAS NICK Manager 5342 GREENSIDE COURT, ORLANDO, FL, 32819
THOMAS MYLES N Agent 4493 36TH STREET, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-25 4493 36TH STREET, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-25 4493 36TH STREET, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2012-06-25 4493 36TH STREET, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2012-06-25 THOMAS, MYLES N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2012-06-25
Florida Limited Liability 2010-08-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State