Search icon

1115 STALLION LLC - Florida Company Profile

Company Details

Entity Name: 1115 STALLION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1115 STALLION 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: 10 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: L16000112566
FEI/EIN Number 81-2921685

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

Address: 2101 VISTA PARKWAY, STE 284, WEST PALM BEACH, FL, 33411, US
Mail Address: 3854 CIRCLE LAKE DRIVE, WEST PALM BEACH, FL, 33417, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENSON GARFIELD A Authorized Member 2101 VISTA PARKWAY, WEST PALM BEACH, FL, 33411
STEPHENSON GARFIELD A Agent 2101 VISTA PARKWAY, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070355 CITY LAUNDRY EXPIRED 2019-06-25 2024-12-31 - 315 PRESIDENT BARRACK OBAMA BVLD., RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-29 2101 VISTA PARKWAY, STE 284, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2101 VISTA PARKWAY, STE 284, WEST PALM BEACH, FL 33411 -
REINSTATEMENT 2019-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 2101 VISTA PARKWAY, STE 284, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2019-03-01 STEPHENSON, GARFIELD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-10-30
AMENDED ANNUAL REPORT 2020-08-21
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-03-01
Florida Limited Liability 2016-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State