Search icon

STUFF, LLC - Florida Company Profile

Company Details

Entity Name: STUFF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUFF, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 May 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: L19000145226
FEI/EIN Number 87-3918544

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

Address: C/O IVOR & CO, LLC, 5 MIDDLE ROAD, PALM BEACH, FL, 33480, US
Mail Address: C/O IVOR & CO, LLC, 5 MIDDLE ROAD, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS MARY JORDAN Manager 5 MIDDLE ROAD, PALM BEACH, FL, 33480
SAUNDERS MOORE CALVERT Manager 5 MIDDLE ROAD, PALM BEACH, FL, 33480
SAUNDERS THOMAS AIV Manager 5 MIDDLE ROAD, PALM BEACH, FL, 33480
COMITER, SINGER, BASEMAN & BRAUN, LLP Agent 3825 PGA BLVD STE 701, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 COMITER, SINGER, BASEMAN & BRAUN, LLP -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 C/O IVOR & CO, LLC, 5 MIDDLE ROAD, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2023-01-24 C/O IVOR & CO, LLC, 5 MIDDLE ROAD, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 3825 PGA BLVD STE 701, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT AND NAME CHANGE 2023-01-17 STUFF, LLC -
REINSTATEMENT 2021-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2020-06-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-24
LC Amendment and Name Change 2023-01-17
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-12-15
CORLCRACHG 2020-06-03
ANNUAL REPORT 2020-05-26
Florida Limited Liability 2019-05-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State