Entity Name: | STITCH SHACK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STITCH SHACK, 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: | 30 Jun 2014 (11 years ago) |
Date of dissolution: | 18 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jan 2024 (a year ago) |
Document Number: | L14000104320 |
FEI/EIN Number |
47-1232865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5035 Lakeland Highlands Road, Lakeland, FL, 33813, US |
Mail Address: | 5035 Lakeland Highlands Road, Lakeland, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE CHRISTINE L | Agent | 5035 Lakeland Highlands Road, Lakeland, FL, 33813 |
MOORE CHRISTINE L | Manager | 5035 Lakeland Highlands Road, Lakeland, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-18 | - | - |
REINSTATEMENT | 2019-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-01 | MOORE, CHRISTINE L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-06 | 5035 Lakeland Highlands Road, Lakeland, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2017-01-06 | 5035 Lakeland Highlands Road, Lakeland, FL 33813 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-06 | 5035 Lakeland Highlands Road, Lakeland, FL 33813 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-18 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-17 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State