Search icon

STANFORD MOTOR VEHICLES, LLC

Company Details

Entity Name: STANFORD MOTOR VEHICLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Oct 2010 (14 years ago)
Date of dissolution: 23 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2017 (7 years ago)
Document Number: L10000103329
FEI/EIN Number 82-2525442
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

Agent

Name Role Address
HEIDENREICH SHARON Agent 8541 LAND O LAKES BLVD, LAND O LAKES, FL, 34638

Managing Member

Name Role Address
STOHS SUSAN Managing Member 8541 LAND O LAKES BLVD, LAND O'LAKES, FL, 34638

mgrm

Name Role Address
HEIDENREICH SHARON A mgrm 12326 BOOT SPUR WAY, SPRING HILL, FL, 34610

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 No data 8541 LAND O LAKES BLVD, LAND O LAKES, FL, 34638
G16000052439 SSG AUTO SHOWCASE LLC EXPIRED 2016-05-25 2021-12-31 No data 21442 HORTON RD, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-28 HEIDENREICH, SHARON No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 8541 LAND O LAKES BLVD, LAND O'LAKES, FL 34638 No data
CHANGE OF MAILING ADDRESS 2017-04-17 8541 LAND O LAKES BLVD, LAND O'LAKES, FL 34638 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 8541 LAND O LAKES BLVD, LAND O LAKES, FL 34638 No data
LC AMENDMENT 2015-11-12 No data No data

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

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 Feb 2025

Sources: Florida Department of State