Entity Name: | STUART SOFTWARE SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STUART SOFTWARE SOLUTIONS, 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: | 17 Sep 2010 (15 years ago) |
Date of dissolution: | 09 Jun 2023 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 09 Jun 2023 (2 years ago) |
Document Number: | L10000097314 |
FEI/EIN Number |
273469352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6910 DEEP LAGOON LANE, FORT MYERS, FL, 33919, US |
Mail Address: | 6910 DEEP LAGOON LANE, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLAGHER AMY S | Manager | 6910 DEEP LAGOON LANE, FORT MYERS, FL, 33919 |
Barr Doug | Auth | 1307 SE 30th Terrace, Cape Coral, FL, 33904 |
Keuhner David | Auth | 912 Parkwood Drive, Port Elgin, On, N0H 22 |
GALLAGHER JAMES S | Agent | 6910 DEEP LAGOON LANE, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-06-09 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS TAX ALPHA INC. A NON QUALIFIED DELA. MERGER NUMBER 100000241101 |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | GALLAGHER, JAMES S | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 6910 DEEP LAGOON LANE, FORT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 6910 DEEP LAGOON LANE, FORT MYERS, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-04 | 6910 DEEP LAGOON LANE, FORT MYERS, FL 33919 | - |
LC NAME CHANGE | 2010-10-18 | STUART SOFTWARE SOLUTIONS, LLC | - |
Name | Date |
---|---|
Merger | 2023-06-09 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State