Search icon

STUCCO DESIGN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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