Search icon

STANLEY RESOURCE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: STANLEY RESOURCE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANLEY RESOURCE MANAGEMENT, 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: 28 Jan 2013 (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: L13000015726
FEI/EIN Number 46-1992268

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

Address: 521 11TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
Mail Address: 521 11TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY RICHARD W Manager 521 11TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
Cloud Valerie R Manager 521 11TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
STANLEY RICHARD Agent 521 11TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 521 11TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-11-01 521 11TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 521 11TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-11-01 521 11TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State