Search icon

STAGE RECOVERY CLOTHING LLC - Florida Company Profile

Company Details

Entity Name: STAGE RECOVERY CLOTHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAGE RECOVERY CLOTHING 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: 31 Oct 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000200239
FEI/EIN Number 83-1024994

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

Mail Address: 100 W Grant Street, Orlando, FL, 32806, US
Address: 100 West Grant Street, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARNELL KINCIE Owne 100 West Grant Street, Orlando, FL, 32806
Farnell Casey Chief Executive Officer 100 West Grant Street, Orlando, FL, 32806
STAGE RECOVERY CLOTHING LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 100 West Grant Street, Orlando, FL 32806 -
REGISTERED AGENT NAME CHANGED 2021-04-10 Stage Recovery Clothing -
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 100 West Grant Street, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2021-04-10 100 West Grant Street, Orlando, FL 32806 -
REINSTATEMENT 2017-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-10-21
Florida Limited Liability 2016-10-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State