Search icon

STIFFY MOUNTS LLC - Florida Company Profile

Company Details

Entity Name: STIFFY MOUNTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STIFFY MOUNTS 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: 18 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000107136
FEI/EIN Number 83-4572984

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

Address: 707 Ashley Dr, Crestview, FL, 32536, US
Mail Address: 2260 S. FERDON BLVD., 304, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMELEK ROBERT Managing Member 2840 GERONIMO DRIVE, CRESTVIEW, FL, 32539
COMELEK MELISSA Managing Member 2840 GERONIMO DRIVE, CRESTVIEW, FL, 32539
comelek robert Agent 2840 GERONIMO DRIVE, CRESTVIEW, FL, 32539

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077701 AUTOMOTIVE SOFTWARE SOLUTIONS EXPIRED 2019-07-18 2024-12-31 - 2840 GERONIMO DRIVE, CRESTVIEW, FL, 32539
G19000077010 CRM PROS EXPIRED 2019-07-16 2024-12-31 - 2840 GERONIMO DRIVE, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 707 Ashley Dr, Crestview, FL 32536 -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 comelek, robert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-08
Florida Limited Liability 2019-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State