Entity Name: | STOCKLAND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STOCKLAND 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 May 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 05 Jun 2024 (a year ago) |
Document Number: | L13000075478 |
FEI/EIN Number |
46-3278047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 Persimmon Rd., Sopchoppy, FL, 32358, US |
Mail Address: | 606 Wakulla Arran Rd #576, Crawfordville, FL, 32327, US |
ZIP code: | 32358 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYES-CLARK KAYLAH A | Foun | 510 Persimmon Rd., Sopchoppy, FL, 32358 |
Clark Corey H | Manager | 606 Wakulla Arran Rd #576, Crawfordville, FL, 32327 |
HAYES-CLARK KAYLAH A | Agent | 510 Persimmon Rd., Sopchoppy, FL, 32358 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000028863 | BETTER HEALTH & WELLNESS CENTER | EXPIRED | 2018-02-28 | 2023-12-31 | - | 1803 NORTH WICKHAM RD, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-06-05 | STOCKLAND LLC | - |
CHANGE OF MAILING ADDRESS | 2024-02-15 | 510 Persimmon Rd., Sopchoppy, FL 32358 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 510 Persimmon Rd., Sopchoppy, FL 32358 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 510 Persimmon Rd., Sopchoppy, FL 32358 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-18 | HAYES-CLARK, KAYLAH AUGUST | - |
REINSTATEMENT | 2021-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
LC Name Change | 2024-06-05 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-18 |
REINSTATEMENT | 2021-10-07 |
REINSTATEMENT | 2020-11-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State