Entity Name: | STUART LAKE ISLAND LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 10 Aug 2015 (10 years ago) |
Date of dissolution: | 03 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Apr 2024 (a year ago) |
Document Number: | L15000135836 |
FEI/EIN Number | 81-0780374 |
Address: | 5387 Cree Court, The Villages, FL 32163 |
Mail Address: | 5387 Cree Court, The Villages, FL 32163 |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIAZZA, SALVADOR J | Agent | 5387. Cree Court, The Villages, FL 32819 |
Name | Role | Address |
---|---|---|
PIAZZA, SALVADOR J | Manager | 5387 Cree Court, The Villages, FL 32163 |
BREKKE, CARRIE L | Manager | 5387 Cree Court, The Villages, FL 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-06 | 5387 Cree Court, The Villages, FL 32163 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-06 | 5387 Cree Court, The Villages, FL 32163 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-06 | 5387. Cree Court, The Villages, FL 32819 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-03 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-05 |
Florida Limited Liability | 2015-08-10 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State