Search icon

STOP 4 SHOP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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