Search icon

STANLEY, LLC - Florida Company Profile

Company Details

Entity Name: STANLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

STANLEY, 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: 09 Dec 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000126549
FEI/EIN Number 27-4239019

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

Address: 2601 S. BAYSHORE DRIVE,, SUITE 100, MIAMI, FL 33133
Mail Address: 2601 S. BAYSHORE DRIVE,, SUITE 100, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
BROADDUS, BRET Managing Member 2601 S. BAYSHORE DRIVE,, SUITE 100 MIAMI, FL 33133
Broaddus, RACHEL Manager 2601 S. BAYSHORE DRIVE,, SUITE 100 MIAMI, FL 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 2601 S. BAYSHORE DRIVE,, SUITE 100, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2018-04-24 2601 S. BAYSHORE DRIVE,, SUITE 100, MIAMI, FL 33133 -
REINSTATEMENT 2012-07-31 - -
REGISTERED AGENT NAME CHANGED 2012-07-31 INCORP SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-01-31

Date of last update: 23 Feb 2025

Sources: Florida Department of State