Search icon

STRIPLING BROTHERS CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: STRIPLING BROTHERS CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRIPLING BROTHERS CONSTRUCTION, 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: 24 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2025 (2 months ago)
Document Number: L15000052859
FEI/EIN Number 47-3535571

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

Address: 16 CYPRESS RUN, HAINES CITY, FL, 33844, US
Mail Address: 16 CYPRESS RUN, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRIPLING WILLIAM Manager 16 CYPRESS RUN, HAINES CITY, FL, 33844
STRIPLING MARTIN RJR Authorized Member 16 CYPRESS RUN, HAINES CITY, FL, 33844
stripling william l Agent 16 CYPRESS RUN, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-13 stripling, william lamon -
LC AMENDMENT 2017-07-28 - -
CHANGE OF MAILING ADDRESS 2017-05-01 16 CYPRESS RUN, HAINES CITY, FL 33844 -
LC NAME CHANGE 2015-03-30 STRIPLING BROTHERS CONSTRUCTION, LLC -

Documents

Name Date
REINSTATEMENT 2025-02-17
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-13
LC Amendment 2017-07-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State