Search icon

STEADFAST PROCESS, LLC - Florida Company Profile

Company Details

Entity Name: STEADFAST PROCESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEADFAST PROCESS, 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: 22 Oct 2012 (13 years ago)
Date of dissolution: 22 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2015 (10 years ago)
Document Number: L12000134260
FEI/EIN Number 46-1260663

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

Address: 4320 DEERWOOD LAKE PARKWAY, SUITE 101-457, JACKSONVILLE, FL, 32216, US
Mail Address: 4320 DEERWOOD LAKE PARKWAY, SUITE 101-457, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYSER COURTNEY L Manager 4260 DEERWOOD PARKWAY, SUITE 101-457, JACKSONVILLE, FL, 32216
KAYSER COURTNEY L Agent 4320 DEERWOOD LAKE PARKWAY, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001165462 LAPSED 1000000642666 DUVAL 2014-10-01 2024-12-17 $ 484.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001364984 TERMINATED 1000000526205 DUVAL 2013-08-28 2033-09-05 $ 1,069.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-22
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-15
Florida Limited Liability 2012-10-22

Date of last update: 01 May 2025

Sources: Florida Department of State