Search icon

STATEWIDE ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: STATEWIDE ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATEWIDE ASSOCIATES, 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 Aug 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L13000116626
FEI/EIN Number 46-3467033

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

Address: 114 South Fremont Ave., TAMPA, FL, 33606, US
Mail Address: 114 South Fremont Ave., TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hayward William A President 114 South Fremont Ave., Tampa, FL, 33606
FERNANDEZ KRISTOPHER E Agent Kristopher E. Fernandez, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019717 SAI EXPIRED 2014-02-24 2019-12-31 - 7102 INTER-BAY BLVD, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-04 114 South Fremont Ave., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2014-02-04 114 South Fremont Ave., TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-04 Kristopher E. Fernandez, 114 South Fremont Ave., TAMPA, FL 33606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000120705 LAPSED 14-CA-8581-C 13TH JUDICIAL, HILLSBOROUGH CO 2014-12-23 2020-02-02 $19,836.30 ROOFING SUPPLY GROUP, 8501 SABAL INDUSTRIAL BLVD., TAMPA, FL 33619

Documents

Name Date
Reg. Agent Resignation 2015-12-03
AMENDED ANNUAL REPORT 2014-09-08
AMENDED ANNUAL REPORT 2014-07-10
ANNUAL REPORT 2014-02-04
Florida Limited Liability 2013-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State