Entity Name: | STAY GLOSS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STAY GLOSS 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: | 18 Apr 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000045988 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 NW 39 Drive, GAINESVILLE, FL, 32605, US |
Mail Address: | 1809 N. Main Street, GAINESVILLE, FL, 32609, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WICKS FRANCIS J | Managing Member | 1601 NW 39 Drive, GAINESVILLE, FL, 32605 |
WICKS FRANCIS J | Agent | 1601 NW 39 Drive, GAINESVILLE, FL, 32605 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000011955 | CRYSTAL SHIELD SYSTEM | EXPIRED | 2012-02-03 | 2017-12-31 | - | 5200 NW 42ND. STREET, SUITE 102-230, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 1601 NW 39 Drive, GAINESVILLE, FL 32605 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 1601 NW 39 Drive, GAINESVILLE, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 1601 NW 39 Drive, GAINESVILLE, FL 32605 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-22 | WICKS, FRANCIS J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State