Entity Name: | STC WOODBRIDGE MANAGERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STC WOODBRIDGE MANAGERS, 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: | 22 Oct 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000110327 |
FEI/EIN Number |
273924959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15476 NW 77 Court, PMB 507, Miami Lakes, FL, 33016, US |
Mail Address: | 15476 NW 77 Court, PMB 507, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TREISTER CHARLES | Manager | 15476 NW 77 Court, Miami Lakes, FL, 33016 |
Schiff Properties | Agent | 15476 NW 77 Court, Miami Lakes, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000112233 | STC SOLAR | EXPIRED | 2011-11-18 | 2016-12-31 | - | 9955 N. KENDALL DR., #205, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 15476 NW 77 Court, PMB 507, Miami Lakes, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 15476 NW 77 Court, PMB 507, Miami Lakes, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 15476 NW 77 Court, PMB 507, Miami Lakes, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-28 | Schiff Properties | - |
LC STMNT OF RA/RO CHG | 2016-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-29 |
CORLCRACHG | 2016-11-14 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State