Entity Name: | STAGE 94, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STAGE 94, 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. |
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: | 25 Jan 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L16000016770 |
FEI/EIN Number |
81-1293656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3820 Brushy Creek Rd, Unit 97, Cedar Park, TX, 78613, US |
Mail Address: | 3820 Brushy Creek Rd, Unit 97, Cedar Park, TX, 78613, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRY CLIFFORD | Manager | 3820 Brushy Creek Rd, Cedar Park, TX, 78613 |
TERRY CLIFFORD | Agent | 16663 Bobcat Ct, FORT MYERS, FL, 33908 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000016252 | AMERIDRY | EXPIRED | 2016-02-13 | 2021-12-31 | - | 6900 DANIELS PARKWAY 29-156, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-23 | 3820 Brushy Creek Rd, Unit 97, Cedar Park, TX 78613 | - |
CHANGE OF MAILING ADDRESS | 2022-09-23 | 3820 Brushy Creek Rd, Unit 97, Cedar Park, TX 78613 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-03 | TERRY, CLIFFORD | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-21 | 16663 Bobcat Ct, FORT MYERS, FL 33908 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-09-23 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-27 |
Florida Limited Liability | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State