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