Entity Name: | THE STAINED GLASS LADY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Feb 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2019 (5 years ago) |
Document Number: | L18000044106 |
FEI/EIN Number | 82-5447651 |
Address: | 1034 NEW YORK AVE, ST. CLOUD, FL, 34769, US |
Mail Address: | 1034 NEW YORK AVE, ST. CLOUD, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VICKERS AMBER L | Agent | 611 VIRGINIA AVE, ST. CLOUD, FL, 34769 |
Name | Role | Address |
---|---|---|
Vickers Amber | Manager | 611 Virginia Ave, Saint Cloud, FL, 34769 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000042614 | MR. & MRS. KUSTOMS | EXPIRED | 2018-04-02 | 2023-12-31 | No data | 611 VIRGINIA AVE, ST. CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-17 | 1034 NEW YORK AVE, ST. CLOUD, FL 34769 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-17 | 1034 NEW YORK AVE, ST. CLOUD, FL 34769 | No data |
REINSTATEMENT | 2019-10-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-10 | VICKERS, AMBER L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000479749 | ACTIVE | 1000000999013 | OSCEOLA | 2024-06-25 | 2044-07-31 | $ 29,836.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000442735 | ACTIVE | 1000000899122 | OSCEOLA | 2021-08-26 | 2041-09-01 | $ 1,150.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-10-10 |
Florida Limited Liability | 2018-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State