Search icon

STIR-ABOUT PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: STIR-ABOUT PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

STIR-ABOUT PRODUCTIONS 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: 10 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L12000089540
FEI/EIN Number 46-0565353

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

Address: 567 GREEN SPRINGS PLACE, WEST PALM BEACH, FL 33409
Mail Address: 567 GREEN SPRINGS PLACE, WEST PALM BEACH, FL 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDLEY, SHEILA Manager 567 GREEN SPRINGS PLACE, WEST PALM BEACH, FL 33409
MEDLEY, GAIMES Manager 567 GREEN SPRINGS PLACE, WEST PALM BEACH, FL 33409
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC STMNT OF RA/RO CHG 2018-03-15 - -
REGISTERED AGENT NAME CHANGED 2018-03-15 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2017-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-07-20
CORLCRACHG 2018-03-15
REINSTATEMENT 2017-12-14
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-04

Date of last update: 22 Feb 2025

Sources: Florida Department of State