Search icon

STALEY 5, LLC - Florida Company Profile

Company Details

Entity Name: STALEY 5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STALEY 5, 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: 02 Nov 2012 (12 years ago)
Date of dissolution: 17 Apr 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: L12000139481
FEI/EIN Number 46-1349901

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

Address: 25807 N County Road 1491, ALACHUA, FL, 32615, US
Mail Address: 25807 N County Road 1491, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALEY TIMOTHY R President 25807 N County Road 1491, ALACHUA, FL, 32615
Linda Staley Vice President 25807 N County Road 1491, ALACHUA, FL, 32615
STALEY TIMOTHY R Agent 25807 N County Road 1491, ALACHUA, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114161 GROUP59 TECHNOLOGY SERVICES ACTIVE 2012-11-29 2027-12-31 - 25807 N COUNTY ROAD 1491, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 25807 N County Road 1491, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2013-01-23 25807 N County Road 1491, ALACHUA, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 25807 N County Road 1491, ALACHUA, FL 32615 -

Documents

Name Date
LC Voluntary Dissolution 2024-04-17
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State