Entity Name: | STUNNING HOME IMPROVEMENTS ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STUNNING HOME IMPROVEMENTS 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. |
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: | 24 May 2018 (7 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: | L18000129807 |
FEI/EIN Number |
83-0680682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 WRIGHT PARKWAY NW, APT 2, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 21 WRIGHT PARKWAY NW, APT 2, FORT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBLES ACOSTA JOSE | Authorized Member | 21 WRIGHT PARKWAY NW, FORT WALTON BEACH, FL, 32548 |
Acosta Jose R | Agent | 21 WRIGHT PARKWAY NW, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-12-08 | - | - |
LC AMENDMENT | 2020-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-18 | Acosta, Jose R | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-25 | 21 WRIGHT PARKWAY NW, APT 2, FORT WALTON BEACH, FL 32548 | - |
REINSTATEMENT | 2019-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-25 | 21 WRIGHT PARKWAY NW, APT 2, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2019-10-25 | 21 WRIGHT PARKWAY NW, APT 2, FORT WALTON BEACH, FL 32548 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-12-08 |
LC Amendment | 2020-11-02 |
AMENDED ANNUAL REPORT | 2019-11-18 |
REINSTATEMENT | 2019-10-25 |
Florida Limited Liability | 2018-05-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State