Search icon

DAVID & HIBA STEMM, LLC

Company Details

Entity Name: DAVID & HIBA STEMM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2019 (5 years ago)
Document Number: L16000136230
FEI/EIN Number 81-3292619
Mail Address: 2740 SW Martin Downs Blvd., Palm City, FL, 34990, US
Address: 2740 SW Martin Downs Blvd., Palm City, FL, 34990, UN
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
STEMM JAMES D Agent 6518 SW KEY DEER LANE, PALM CITY, FL, 34990

Othe

Name Role Address
Georges-Stemm Hiba Othe 6518 SW Key Deer Lane, Palm City, FL, 34990

Chief Executive Officer

Name Role Address
Stemm James D Chief Executive Officer 6518 SW Key Deer Lane, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000081923 NORTH AMERICAN KAYAK ANGLERS ASSOCIATION ACTIVE 2024-07-09 2029-12-31 No data 6518 SW KEY DEER LANE, PALM CITY, FL, 34990
G23000039499 PRINCIPLE PERSONNEL GROUP ACTIVE 2023-03-27 2028-12-31 No data 6518 SW KEY DEER LANE, PALM CITY, FL, 34990
G17000065150 MEDICAL DIRECT STAFFING EXPIRED 2017-06-13 2022-12-31 No data 10 SE CENTRAL PARKWAY, UNIT 304, STUART, FL, 34994
G17000053793 DIRECT DENTAL STAFFING EXPIRED 2017-05-15 2022-12-31 No data 10 SE CENTRAL PARKWAY, UNIT 304, PALM CITY, FL, 34990
G16000087587 PRINCIPLE PERSONNEL GROUP EXPIRED 2016-08-17 2021-12-31 No data 6518, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 2740 SW Martin Downs Blvd., #508, Palm City, FL 34990 UN No data
CHANGE OF MAILING ADDRESS 2023-03-31 2740 SW Martin Downs Blvd., #508, Palm City, FL 34990 UN No data
LC AMENDMENT 2019-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-16
LC Amendment 2019-10-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
Florida Limited Liability 2016-07-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State