Search icon

STANLEY AVE LLC - Florida Company Profile

Company Details

Entity Name: STANLEY AVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANLEY AVE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Apr 2012 (13 years ago)
Document Number: L12000055367
FEI/EIN Number 45-5082525

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

Address: 607 BARWICK STREET, WILDWOOD, FL, 34785, US
Mail Address: 607 BARWICK STREET, WILDWOOD, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND ROBERT Managing Member 607 BARWICK STREET, WILDWOOD, FL, 34785
STRICKLAND ROBERT Agent 607 BARWICK STREET, WILDWOOD, FL, 34785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000118017 WONDERS EMPORIUM ACTIVE 2022-09-19 2027-12-31 - 607 BARWICK STREET, WILDWOOD, FL, 34785
G16000114523 WILDWOOD AUCTIONS & ESTATE SERVICES ACTIVE 2016-10-21 2026-12-31 - 607 BARWICK ST, WILDWOOD, FL, 34785
G12000072332 MATHOM HOUSE EXPIRED 2012-07-20 2017-12-31 - 400 STANLEY AVE, WILDWOOD, FL, 34785, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 607 BARWICK STREET, WILDWOOD, FL 34785 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 607 BARWICK STREET, WILDWOOD, FL 34785 -
CHANGE OF MAILING ADDRESS 2020-01-16 607 BARWICK STREET, WILDWOOD, FL 34785 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State