Search icon

STOCKING MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: STOCKING MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STOCKING MANAGEMENT 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: 17 Feb 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2022 (2 years ago)
Document Number: L22000066176
FEI/EIN Number 88-0776947

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

Address: 14963 SW 175TH ST, MIAMI, FL, 33187, US
Mail Address: P.O. BOX 771975, MIAMI, FL, 33177, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES MAGDOLYS Authorized Member 14963 SW 175TH ST, MIAMI, FL, 33187
VALDES MAGDOLYS Agent 14963 SW 175TH ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-18 - -
CHANGE OF MAILING ADDRESS 2022-11-18 14963 SW 175TH ST, MIAMI, FL 33187 -
LC AMENDMENT 2022-10-07 - -
REGISTERED AGENT NAME CHANGED 2022-10-07 VALDES, MAGDOLYS -
LC AMENDMENT 2022-10-04 - -

Court Cases

Title Case Number Docket Date Status
Noel H. Cuarezma Carmona, Appellant(s) v. Stocking Management LLC/Florida Citrus, Business & Industries Fund, Appellee(s). 1D2024-0028 2024-01-05 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-011818EBG

Parties

Name Noel H. Cuarezma Carmona
Role Appellant
Status Active
Representations Martha D Fornaris, Thomas Warren Sculco, Shannon McLin
Name STOCKING MANAGEMENT LLC
Role Appellee
Status Active
Representations Allyson Anne McInvale
Name Florida Citrus, Business & Industries Fund
Role Appellee
Status Active
Representations Allyson Anne McInvale
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Erik Baard Grindal
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Noel H. Cuarezma Carmona
Docket Date 2024-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Noel H. Cuarezma Carmona
Docket Date 2024-09-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Noel H. Cuarezma Carmona
Docket Date 2024-08-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Stocking Management LLC
Docket Date 2024-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Noel H. Cuarezma Carmona
Docket Date 2024-06-04
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-25 pages- Supplement 1
Docket Date 2024-06-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-05-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Noel H. Cuarezma Carmona
Docket Date 2024-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Noel H. Cuarezma Carmona
Docket Date 2024-03-12
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 317 pages
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Noel H. Cuarezma Carmona
Docket Date 2024-02-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description granting EOT to prepare the ROA
On Behalf Of Erik Baard Grindal
Docket Date 2024-02-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-29
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Julie Hunsaker WC
Docket Date 2024-01-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Noel H. Cuarezma Carmona
Docket Date 2024-01-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Erik Baard Grindal
Docket Date 2024-01-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Noel H. Cuarezma Carmona

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-10
LC Amendment 2022-10-07
LC Amendment 2022-10-04
Florida Limited Liability 2022-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State