Search icon

STOMG ENTERPRISES LLC - Florida Company Profile

Company Details

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

STOMG 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: 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: 13 Sep 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000191111
FEI/EIN Number 82-2781267

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

Address: 6840 BLUE CEDAR RD, LEESBURG, FL, 34748, US
Mail Address: 6840 Blue Cedar Road, 6840 Blue Cedar Road, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUBBS SCOTT T Chief Executive Officer 6840 BLUE CEDAR RD, LEESBURG, FL, 34748
GRUBBS SCOTT T Agent 6840 BLUE CEDAR RD, LEESBURG, FL, 34748
Grubbs Pamela D Auth 6840 BLUE CEDAR RD, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067780 H4 WELLNESS EXPIRED 2018-06-13 2023-12-31 - BOX 822, GROVELAND, FL, 34736
G17000102707 DIMENSIONS EXPIRED 2017-09-14 2022-12-31 - BOX 822, GROVELAND, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-03-05 6840 BLUE CEDAR RD, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-21 6840 BLUE CEDAR RD, LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-09-21
Florida Limited Liability 2017-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State