Entity Name: | STAN PHIPPS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Nov 2012 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L12000146181 |
FEI/EIN Number | 46-2083786 |
Address: | 741 Silver Birch Place, Longwood, FL, 32750, US |
Mail Address: | 741 Silver Birch Place, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ginger Ellis,EA | Agent | 820 Lake Kathryn Circle, Casselberry, FL, 32707 |
Name | Role | Address |
---|---|---|
PHIPPS STAN | Manager | P.O.BOX 953546, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 741 Silver Birch Place, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 741 Silver Birch Place, Longwood, FL 32750 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-26 | Ginger Ellis,EA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-26 | 820 Lake Kathryn Circle, Casselberry, FL 32707 | No data |
LC NAME CHANGE | 2014-01-10 | STAN PHIPPS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-01-16 |
LC Name Change | 2014-01-10 |
ANNUAL REPORT | 2013-04-15 |
Florida Limited Liability | 2012-11-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State