Search icon

ROBERT STANTON MANAGEMENT & INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT STANTON MANAGEMENT & INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT STANTON MANAGEMENT & INVESTMENTS, 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: 02 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000136584
FEI/EIN Number 47-1731352

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5931 TENNESSEE AVE, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5931 TENNESSEE AVE, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACDONALD JAMES RJR. Chief Executive Officer 5931 TENNESSEE AVE, NEW PORT RICHEY, FL, 34652
VANOVER GREGORY S Chief Operating Officer 1580 South Haven Dr, Clearwater, FL, 33764
MacDonald James R Agent 5931 TENNESSEE AVE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 5931 TENNESSEE AVE, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2021-01-18 5931 TENNESSEE AVE, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 5931 TENNESSEE AVE, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2018-10-07 MacDonald, James Robert -
REINSTATEMENT 2018-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-26
REINSTATEMENT 2018-10-07
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-16
Florida Limited Liability 2014-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State