Search icon

STOCKLAND LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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