Search icon

STANFORD MANAGEMENT ESTATES LLC - Florida Company Profile

Company Details

Entity Name: STANFORD MANAGEMENT ESTATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANFORD MANAGEMENT ESTATES 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: 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: 29 Jan 2016 (9 years ago)
Date of dissolution: 05 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: L16000020501
FEI/EIN Number NOT APPLICABLE

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

Address: 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APEX CORPORATE SERVICES LLC Agent -
PANGBORN VENTURES CORP. Manager HUNKINS WATERFRONT PLAZA, #556, MAIN ST., CHARLESTOWN, XX, NEVIS
SHAPIRO IRA R Manager 16375 NE 18TH AVENUE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2021-04-30 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL 33141 -
LC AMENDMENT 2016-11-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
LC Amendment 2016-11-02
Florida Limited Liability 2016-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State