Entity Name: | STOP REALTY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STOP REALTY SERVICES, 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: |
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: | 19 Jun 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L13000088790 |
FEI/EIN Number |
46-3043770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 Ashford Lakes Dr, Ormond Beach, FL, 32174, US |
Mail Address: | 50 Ashford Lakes Dr, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACKLIN SUE ANNE | Managing Member | 50 Ashford Lakes Dr, Ormond Beach, FL, 32174 |
MACKLIN SUE ANNE | Agent | 50 Ashford Lakes Dr, Ormond Beach, FL, 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000104505 | SAWGRASS REALTY OF THE TREASURE COAST | EXPIRED | 2017-09-20 | 2022-12-31 | - | 162, PORT ST LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 50 Ashford Lakes Dr, Ormond Beach, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 50 Ashford Lakes Dr, Ormond Beach, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 50 Ashford Lakes Dr, Ormond Beach, FL 32174 | - |
LC ARTICLE OF CORRECTION | 2013-06-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-12 |
LC Article of Correction | 2013-06-20 |
Florida Limited Liability | 2013-06-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State