Entity Name: | STEVENS AND SONS HOME IMPROVEMENTS "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 May 2016 (9 years ago) |
Document Number: | L14000082259 |
FEI/EIN Number | 59-3777504 |
Address: | 2158 Oak St, bunnell, FL, 32110, US |
Mail Address: | 2158 Oak St, bunnell, FL, 32110, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWSHOLME BOB | Agent | 35 RIVERA LANE, PALM COAST, FL, 32164 |
Name | Role | Address |
---|---|---|
stevens candise | Member | 2158 Oak St, bunnell, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 2158 Oak St, bunnell, FL 32110 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 2158 Oak St, bunnell, FL 32110 | No data |
REINSTATEMENT | 2016-05-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-05-23 | NEWSHOLME, BOB | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-04-13 |
AMENDED ANNUAL REPORT | 2019-09-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-01 |
REINSTATEMENT | 2016-05-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State