Search icon

1321 STILLWATER DRIVE LLC - Florida Company Profile

Company Details

Entity Name: 1321 STILLWATER DRIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1321 STILLWATER DRIVE 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: 25 Mar 2013 (12 years ago)
Date of dissolution: 04 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2017 (7 years ago)
Document Number: L13000044026
FEI/EIN Number 46-2395368

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

Mail Address: 400 ALTON ROAD, UNIT 3501, MIAMI BEACH, FL, 33139, US
Address: 401 NE 103RD ST, MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICARD ROGER Managing Member 400 ALTON ROAD #3501, MIAMI BEACH, FL, 33139
PICARD MATHIEU Managing Member 401 NE 103RD ST, MIAMI SHORES, FL, 33138
PICARD ROGER Manager 400 ALTON ROAD, MIAMI BEACH, FL, 33139
PICARD ROGER Agent 400 Alton RD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-04 - -
CHANGE OF MAILING ADDRESS 2015-08-30 401 NE 103RD ST, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2015-08-30 PICARD, ROGER -
REGISTERED AGENT ADDRESS CHANGED 2015-08-30 400 Alton RD, apt 3501, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-27 401 NE 103RD ST, MIAMI SHORES, FL 33138 -
LC AMENDMENT 2013-04-19 - -

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-08
AMENDED ANNUAL REPORT 2015-08-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-31
Reg. Agent Change 2013-08-28
LC Amendment 2013-04-19
Florida Limited Liability 2013-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State