Entity Name: | SHORT STACKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Mar 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 18 Apr 2012 (13 years ago) |
Document Number: | L12000034074 |
FEI/EIN Number | 55-0866768 |
Address: | 11924 W Forest Hill Blvd, #12, WELLINGTON, FL, 33414, US |
Mail Address: | 851 FOREST GLEN LN, WELLINGTON, FL, 33414 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOLEY AMBER | Agent | 851 FOREST GLEN LN, WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
FOLEY MICHAEL C | Managing Member | 851 FOREST GLEN LN, WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
Foley Amber | Manager | 851 FOREST GLEN LN, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2015-04-27 | SHORT STACK DESIGNS, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 11924 W Forest Hill Blvd, #12, WELLINGTON, FL 33414 | No data |
LC NAME CHANGE | 2012-04-18 | SHORT STACKS, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000608075 | ACTIVE | 1000000971427 | PALM BEACH | 2023-12-01 | 2043-12-13 | $ 12,528.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J23000508382 | ACTIVE | 1000000965866 | PALM BEACH | 2023-10-16 | 2043-10-25 | $ 29,414.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J21000662092 | TERMINATED | 1000000910886 | PALM BEACH | 2021-12-21 | 2041-12-29 | $ 99,499.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State