Search icon

STOP REALTY SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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