Search icon

STAFFORDSHIRE LLC

Company Details

Entity Name: STAFFORDSHIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Sep 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000106694
FEI/EIN Number 453834234
Address: 2618-44ST W., LEHIGH ACRES, FL, 33971
Mail Address: 18167 HORIZON VIEW BLVD, LEHIGH ACRES, FL, 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Lynn J Griffith PA Agent 8140 College Parkway, Fort Myers, FL, 33919

Manager

Name Role Address
WINTER MONICA Manager 18167 HORIZON VIEW BLVD, LEHIGH ACRES, FL, 33972

Vice President

Name Role Address
Bader Sharon Vice President 6429 E Hearn Rd, Scottsdale, AZ, 85254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048341 SUNSHINE STATE SCHOLARS EXPIRED 2012-05-24 2017-12-31 No data 17621 NW 46TH AVE, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-06 Lynn J Griffith PA No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-06 8140 College Parkway, ste 106, Fort Myers, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-22 2618-44ST W., LEHIGH ACRES, FL 33971 No data
CHANGE OF MAILING ADDRESS 2012-01-22 2618-44ST W., LEHIGH ACRES, FL 33971 No data

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State