Entity Name: | STUCCO DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STUCCO DESIGN, 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: | 08 Sep 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: | L11000102911 |
FEI/EIN Number |
800754909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1415 Muscogee Rd., Cantonment, FL, 32533, US |
Mail Address: | P.O. BOX 923, CANTONMENT, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carter Glenn | Manager | 1616 west LaRua St, Pensacola, FL, 32534 |
Godoy Celso | Manager | 700 Paulding Ave Apt 2, Pensacola, FL, 32507 |
Roberts Harold | auth | 416 Robin Rd, pensacola, FL, 32514 |
BEAGLES EUGENE O | Agent | 1415 Muscogee Rd., Cantonment, FL, 32533 |
EUGENE BEAGLES O | Manager | 1415 Muscogee Road, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-08-05 | 1415 Muscogee Rd., Cantonment, FL 32533 | - |
LC AMENDMENT | 2016-08-05 | - | - |
REINSTATEMENT | 2016-03-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | BEAGLES, EUGENE O | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-07 |
ANNUAL REPORT | 2019-06-11 |
AMENDED ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2018-01-09 |
DEBIT MEMO# 022530-B | 2016-11-15 |
LC Amendment | 2016-08-05 |
REINSTATEMENT | 2016-03-28 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State