Entity Name: | STEIN HOUSE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Jul 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2023 (a year ago) |
Document Number: | L16000133791 |
FEI/EIN Number | 81-3306043 |
Address: | 3405 bay meadow ct, Windermere, FL, 34786, US |
Mail Address: | 3405 bay meadow ct, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
epstein thomas | Agent | 3405 bay meadow ct, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
EPSTEIN THOMAS | Authorized Member | 3405 bay meadow ct, Windermere, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000124759 | POLN8 | EXPIRED | 2018-11-25 | 2023-12-31 | No data | 801 S DILLARD ST, SECOND FLOOR, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-17 | 3405 bay meadow ct, Windermere, FL 34786 | No data |
REINSTATEMENT | 2023-10-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-17 | 3405 bay meadow ct, Windermere, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-17 | 3405 bay meadow ct, Windermere, FL 34786 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-07-11 | epstein, thomas | No data |
REINSTATEMENT | 2018-07-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-11 |
REINSTATEMENT | 2023-10-17 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-07-11 |
Florida Limited Liability | 2016-07-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State