Search icon

STVEST LLC - Florida Company Profile

Company Details

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

STVEST 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: 21 Mar 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 13 Sep 2016 (9 years ago)
Document Number: L16000057462
FEI/EIN Number 81-1944913

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

Address: 422 Songbird Way, Apopka, FL, 32712, US
Mail Address: 422 Songbird Way, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOUT JARIB R PROP 125 CLEVELAND AVENUE, COCOA BEACH, FL, 32931
STOUT ALEXANDER R Manager 1512 EAST HARDING STREET, ORLANDO, FL, 32806
ROGER STOUT L CHIE 631 Golden Dawn Lane, Apopka, FL, 32712
STOUT ROGER Agent 422 Songbird Way, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-17 125 CLEVELAND AVENUE, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 125 CLEVELAND AVENUE, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2025-01-17 STOUT, JARIB -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 125 CLEVELAND AVENUE, COCOA BEACH, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 422 Songbird Way, Apopka, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 422 Songbird Way, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2022-01-21 422 Songbird Way, Apopka, FL 32712 -
LC DISSOCIATION MEM 2016-09-13 - -
LC STMNT OF RA/RO CHG 2016-07-21 - -
REGISTERED AGENT NAME CHANGED 2016-07-21 STOUT, ROGER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000498420 TERMINATED 2016 CC 4446 ORANGE CO. 2017-08-24 2022-08-28 $12,263.09 TODD M. HOEPKER, PA, C/O TODD M. HOEPKER, ESQ, PO BOX 3311, ORLANDO, FLORIDA 32802

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-05
CORLCDSMEM 2016-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State