Entity Name: | STAN HARRELL L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Oct 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L13000140247 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 95 Birdwell Rd., MONTICELLO, FL, 32344, US |
Mail Address: | 95 Birdwell Rd., MONTICELLO, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRELL STAN | Agent | 95 Birdwell Rd., MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
HARRELL STAN | Manager | 95 Birdwell Rd., MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
Reams Joshua | Auth | 188 Back Pond Rd., Monticello, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 95 Birdwell Rd., MONTICELLO, FL 32344 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 95 Birdwell Rd., MONTICELLO, FL 32344 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 95 Birdwell Rd., MONTICELLO, FL 32344 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-23 |
Florida Limited Liability | 2013-10-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State