Search icon

ROBERT STINGO, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT STINGO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT STINGO, 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: 11 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L15000137153
FEI/EIN Number 47-4791634

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

Address: 3875 Circle Lake Dr., West Palm Beach, FL, 33417, US
Mail Address: 3875 Circle Lake Dr., West Palm Beach, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stingo Robert President 3875 Circle Lake Dr., West Palm Beach, FL, 33417
STINGO ROBERT Agent 3875 CIRCLE LAKES DR, West Palm Beach, FL, 33417

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088149 RSI CONSTRUCTION ACTIVE 2015-08-26 2025-12-31 - 12859 66TH ST N, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 3875 Circle Lake Dr., West Palm Beach, FL 33417 -
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 STINGO, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 3875 CIRCLE LAKES DR, West Palm Beach, FL 33417 -
CHANGE OF MAILING ADDRESS 2021-10-05 3875 Circle Lake Dr., West Palm Beach, FL 33417 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-07-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-10-05
LC Amendment 2020-07-15
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State