Entity Name: | STAGE 2 PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STAGE 2 PROPERTIES, 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: | 08 Apr 2014 (11 years ago) |
Date of dissolution: | 29 Nov 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Nov 2023 (a year ago) |
Document Number: | L14000058028 |
FEI/EIN Number |
46-5348441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8015 International Dr, Suite 405, Orlando, FL, 32819, US |
Mail Address: | 8015 International Dr, Suite 405, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BAJ MANAGEMENT LLC | Mgr |
BAJ MANAGEMENT LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000063564 | EX HOMES | EXPIRED | 2018-05-30 | 2023-12-31 | - | 7345 GREENBRIAR PARKWAY, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-11-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 8015 International Dr, Suite 405, Orlando, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 8015 International Dr, Suite 405, Orlando, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-04 | BAJ Management LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 7512 Dr. Phillips Blvd, Suite 50-722, Orlando, FL 32819 | - |
LC AMENDMENT | 2017-06-22 | - | - |
LC STMNT OF RA/RO CHG | 2015-10-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-11-29 |
ANNUAL REPORT | 2023-03-28 |
AMENDED ANNUAL REPORT | 2022-08-04 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2018-08-13 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment | 2017-06-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State