Search icon

STANDEE'Z UM UM GUDZ, LLC - Florida Company Profile

Company Details

Entity Name: STANDEE'Z UM UM GUDZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANDEE'Z UM UM GUDZ, 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: 03 Dec 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000378743
FEI/EIN Number 85-4265662

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

Address: 501 SE Walters Terr, Port Saint Lucie, FL, 34983, US
Mail Address: 501 SE Walters Terr, Port Saint Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTOR-PIERRE ADILIA Manager 821 NW 14TH TERR, FORT LAUDERDALE, FL, 33311
PIERRE STANLEY Manager 501 SE Walters Terr, Port Saint Lucie, FL, 34983
VICTOR-PIERRE ADILIA Agent 501 SE Walters Terr, Port Saint Lucie, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-20 501 SE Walters Terr, Port Saint Lucie, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-20 501 SE Walters Terr, Port Saint Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2022-10-20 501 SE Walters Terr, Port Saint Lucie, FL 34983 -
REGISTERED AGENT NAME CHANGED 2022-10-20 VICTOR-PIERRE, ADILIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000316531 TERMINATED 1000000927139 BROWARD 2022-06-27 2042-06-29 $ 1,800.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2021-04-09
Florida Limited Liability 2020-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State