Search icon

STITCHEZ LLC - Florida Company Profile

Company Details

Entity Name: STITCHEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STITCHEZ 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: 28 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: L15000213273
FEI/EIN Number 81-0919368

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

Address: 1378 MOSS CREEK DR, JACKSONVILLE, FL, 32225, US
Mail Address: 1378 MOSS CREEK DR, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ LAW GROUP Agent 10365 HOOD RD STE 104, JACKSONVILLE, FL, 32257
STANCIU SEBASTIAN R Manager 1378 MOSS CREEK DR, JACKSONVILLE, FL, 32225
STANCIU LORI Manager 1378 MOSS CREEK DR, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-05 SCHWARTZ LAW GROUP -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 10365 HOOD RD STE 104, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 1378 MOSS CREEK DR, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2023-04-06 1378 MOSS CREEK DR, JACKSONVILLE, FL 32225 -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State