Search icon

4612 STILWELL DR LLC - Florida Company Profile

Company Details

Entity Name: 4612 STILWELL DR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

4612 STILWELL DR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: L15000067120
FEI/EIN Number 15-0000671

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

Address: 1839Americus minor DR, Winter Garden, FL 34787
Mail Address: 1839Americus minor DR, Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARDEN, CHRISTOPHER P Agent 1839 Americus- minor Dr., Winter Garden, FL 34787
DARDEN, CHRISTOPHER P Authorized Member 1839Americus minor DR, Winter Garden, FL 34787

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-14 1839 Americus- minor Dr., Winter Garden, FL 34787 -
REINSTATEMENT 2017-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 1839Americus minor DR, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2016-10-21 1839Americus minor DR, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2016-10-21 DARDEN, CHRISTOPHER P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-10-17
AMENDED ANNUAL REPORT 2018-12-13
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-14

Date of last update: 20 Feb 2025

Sources: Florida Department of State