Search icon

STANTON OPTICAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: STANTON OPTICAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANTON OPTICAL FLORIDA, 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: 04 Apr 2012 (13 years ago)
Date of dissolution: 04 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2018 (6 years ago)
Document Number: L12000046618
FEI/EIN Number 45-4973743

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

Address: 3801 S CONGRESS AVE, PALM SPRINGS, FL, 33461, US
Mail Address: 3801 S CONGRESS AVE, PALM SPRINGS, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324
Musa Massimo Manager 3801 S CONGRESS AVE, PALM SPRINGS, FL, 33461
Stanton Daniel Manager 3801 S CONGRESS AVE, PALM SPRINGS, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000055498 THOMAS CAMPEN MD & ASSOCIATES EXPIRED 2012-06-08 2017-12-31 - 3801 S CONGRESS AVE, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-04 - -
LC STMNT OF RA/RO CHG 2017-12-15 - -
REGISTERED AGENT NAME CHANGED 2017-12-15 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-12-15 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-04
ANNUAL REPORT 2018-01-11
CORLCRACHG 2017-12-15
AMENDED ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-22
Florida Limited Liability 2012-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State