Search icon

STAGE TO SELL HOMES, LLC - Florida Company Profile

Company Details

Entity Name: STAGE TO SELL HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAGE TO SELL HOMES, 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: 18 Nov 2014 (10 years ago)
Date of dissolution: 05 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2023 (2 years ago)
Document Number: L14000178676
FEI/EIN Number 47-3263246

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

Address: 2631 SW Berry Park Circle, Palm City, FL, 34990, US
Mail Address: 2631 SW Berry Park Circle, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Horan Diane S Owne 2631 SW Berry Park Circle, Palm City, FL, 34990
Horan Diane S Agent 2631 SW Berry Park Circle, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-05 - -
LC NAME CHANGE 2020-11-05 STAGE TO SELL HOMES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-10-01 2631 SW Berry Park Circle, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2020-10-01 2631 SW Berry Park Circle, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2020-10-01 Horan, Diane S -
REGISTERED AGENT ADDRESS CHANGED 2020-10-01 2631 SW Berry Park Circle, Palm City, FL 34990 -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-05
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-12
LC Name Change 2020-11-05
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-27

Date of last update: 02 May 2025

Sources: Florida Department of State