Search icon

STACK ON APPLICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: STACK ON APPLICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STACK ON APPLICATIONS, 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: 19 Jan 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000017677
FEI/EIN Number 82-4105131

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

Address: 10811 ALVARA WAY, BONITA SPRINGS, FL, 34135, US
Mail Address: 10811 ALVARA WAY, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNCHAL MICHAEL K Authorized Member 220 10TH AVE #614, SEATTLE, WA, 98122
KUNCHAL ALEXANDER K Authorized Member 10811 ALVARA WAY, BONITA SPRINGS, FL, 34135
KUNCHAL ALEXANDER R Agent 10811 ALVARA WAY, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-20 10811 ALVARA WAY, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2019-09-20 KUNCHAL, ALEXANDER R -
REGISTERED AGENT ADDRESS CHANGED 2019-09-20 10811 ALVARA WAY, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2019-09-20 10811 ALVARA WAY, BONITA SPRINGS, FL 34135 -
LC AMENDMENT 2019-05-17 - -
LC AMENDMENT 2018-07-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000407763 TERMINATED 1000000869284 LEE 2020-11-30 2030-12-16 $ 1,101.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2019-09-20
LC Amendment 2019-05-17
LC Amendment 2018-07-16
Florida Limited Liability 2018-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State