Entity Name: | STOP 4 SHOP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STOP 4 SHOP 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: | 12 Feb 2014 (11 years ago) |
Date of dissolution: | 01 Sep 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Sep 2024 (8 months ago) |
Document Number: | L14000024043 |
FEI/EIN Number |
46-4796428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 32827, US |
Mail Address: | 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORZO PEREZ MANUEL F | Authorized Member | 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 32827 |
GARCIA QUIROZ YISEINA D | Authorized Member | 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 32827 |
CORZO PEREZ MANUEL FELIPE | Agent | 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 6900 TAVISTOCK LAKES BLVD, SUITE 400, ORLANDO, FL 32827 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 6900 TAVISTOCK LAKES BLVD, SUITE 400, ORLANDO, FL 32827 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 6900 TAVISTOCK LAKES BLVD, SUITE 400, ORLANDO, FL 32827 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-01 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State