Search icon

STANFORD MOTOR VEHICLES, LLC - Florida Company Profile

Company Details

Entity Name: STANFORD MOTOR VEHICLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANFORD MOTOR VEHICLES, 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: 04 Oct 2010 (15 years ago)
Date of dissolution: 23 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2017 (8 years ago)
Document Number: L10000103329
FEI/EIN Number 82-2525442

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

Address: 8541 LAND O LAKES BLVD, LAND O'LAKES, FL, 34638, US
Mail Address: 8541 LAND O LAKES BLVD, LAND O'LAKES, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOHS SUSAN Managing Member 8541 LAND O LAKES BLVD, LAND O'LAKES, FL, 34638
HEIDENREICH SHARON A mgrm 12326 BOOT SPUR WAY, SPRING HILL, FL, 34610
HEIDENREICH SHARON Agent 8541 LAND O LAKES BLVD, LAND O LAKES, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000097270 LAND O LAKES MOTOR VEHICLES EXPIRED 2017-08-28 2022-12-31 - 8541 LAND O LAKES BLVD, LAND O LAKES, FL, 34638
G16000052439 SSG AUTO SHOWCASE LLC EXPIRED 2016-05-25 2021-12-31 - 21442 HORTON RD, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-23 - -
REGISTERED AGENT NAME CHANGED 2017-08-28 HEIDENREICH, SHARON -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 8541 LAND O LAKES BLVD, LAND O'LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2017-04-17 8541 LAND O LAKES BLVD, LAND O'LAKES, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 8541 LAND O LAKES BLVD, LAND O LAKES, FL 34638 -
LC AMENDMENT 2015-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000026169 ACTIVE 1000000809557 PASCO 2019-01-02 2039-01-09 $ 1,423.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J16000469860 TERMINATED 1000000718536 PASCO 2016-07-29 2036-08-04 $ 1,546.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
AMENDED ANNUAL REPORT 2017-09-07
AMENDED ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2017-04-17
AMENDED ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2016-01-15
AMENDED ANNUAL REPORT 2015-12-07
LC Amendment 2015-11-12
ANNUAL REPORT 2015-03-03
AMENDED ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2014-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State