Search icon

STAY GLOSS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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