Search icon

STILWELL ENTERPRISES & RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: STILWELL ENTERPRISES & RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STILWELL ENTERPRISES & RESTAURANT GROUP, 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: 15 Sep 2011 (14 years ago)
Date of dissolution: 08 Dec 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Dec 2023 (a year ago)
Document Number: L11000106118
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 16876 McGregor Blvd., Fort Myers, FL, 33908, US
Address: 16876 McGregor Blvd., Ste. 101, Ft. Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STILWELL SANDRA K Manager POST OFFICE BOX 848, CAPTIVA, FL, 33924
Stilwell Sandra K Agent 11513 Andy Rosse Lane, Captiva, FL, 33924

Events

Event Type Filed Date Value Description
MERGER 2023-12-08 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L23000537302. MERGER NUMBER 500000247315
CHANGE OF MAILING ADDRESS 2023-01-30 16876 McGregor Blvd., Ste. 101, Ft. Myers, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 16876 McGregor Blvd., Ste. 101, Ft. Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2013-01-21 Stilwell, Sandra K -
REGISTERED AGENT ADDRESS CHANGED 2013-01-21 11513 Andy Rosse Lane, Captiva, FL 33924 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2011-09-16 STILWELL ENTERPRISES & RESTAURANT GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State