Search icon

A & J STUCCO LLC

Company Details

Entity Name: A & J STUCCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2013 (11 years ago)
Document Number: L13000001517
FEI/EIN Number 383894025
Address: 1675 SUNSHINE BLVD, APT 106, NAPLES, FL, 34116
Mail Address: 1675 SUNSHINE BLVD, APT 106, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
VELASCO-GONZALEZ ALBERTO Agent 1675 SUNSHINE BLVD, NAPLES, FL, 34116

Authorized Member

Name Role Address
VELASCO-GONZALEZ ALBERTO Authorized Member 1675 SUNSHINE BLVD APT 106, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-14 1675 SUNSHINE BLVD, APT 106, NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2015-04-14 VELASCO-GONZALEZ, ALBERTO No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1675 SUNSHINE BLVD, APT 106, NAPLES, FL 34116 No data
REINSTATEMENT 2013-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC NAME CHANGE 2013-02-18 A & J STUCCO LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000466435 ACTIVE 16-347-D7 LEON COURT 2022-08-19 2027-10-04 $8,358.46 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State