Entity Name: | STETSON3, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STETSON3, 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. |
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: | 13 Dec 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000155700 |
FEI/EIN Number |
46-1894514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 Magnolia St., New Smyrna Beach, FL, 32168, US |
Mail Address: | 205 Magnolia St., New Smyrna Beach, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES JEFF K | Member | 2560 GULF TO BAY BLVD, CLEARWATER, FL, 33765 |
DE SANTIS ANTHONY Q | Member | 2560 GULF TO BAY BLVD, STE 200, CLEARWATER, FL, 33765 |
DE SANTIS ANTHONY Q | Agent | 205 Magnolia St., New Smyrna Beach, FL, 32168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000009616 | CJNW CPAS | EXPIRED | 2017-01-26 | 2022-12-31 | - | 205 MAGNOLIA STREET, CLEARWATER, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 205 Magnolia St., New Smyrna Beach, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 205 Magnolia St., New Smyrna Beach, FL 32168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 205 Magnolia St., New Smyrna Beach, FL 32168 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State