Search icon

STETSON3, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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