Search icon

STASHCHAK ENTERPRISES LLC - Florida Company Profile

Company Details

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

STASHCHAK ENTERPRISES 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: 16 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L16000209871
FEI/EIN Number 81-4452329

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

Address: 3053 GRAND BLVD., E6, HOLIDAY, FL, 34690, US
Mail Address: 4208 SAVAGE STATION CIR, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STASH INVESTMENTS LLC Manager -
STASHCHAK NIKOLAY Manager 4208 SAVAGE STATION CIRCLE, NEW PORT RICHEY, FL, 34653
Stashchak NIKOLAY Agent 4208 SAVAGE STATION CIR, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088485 CAR BY STASH ACTIVE 2024-07-24 2029-12-31 - 4208 SAVAGE STATION CIR, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 3053 GRAND BLVD., E6, HOLIDAY, FL 34690 -
CHANGE OF MAILING ADDRESS 2025-01-15 3053 GRAND BLVD., E6, HOLIDAY, FL 34690 -
REGISTERED AGENT NAME CHANGED 2025-01-15 Stashchak, NIKOLAY -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 4208 SAVAGE STATION CIR, NEW PORT RICHEY, FL 34653 -
LC AMENDMENT 2024-01-03 - -
LC AMENDMENT 2017-03-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-06
LC Amendment 2024-01-03
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State