Entity Name: | STOCK LOAN SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 30 Jan 2006 (19 years ago) |
Date of dissolution: | 06 May 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 May 2013 (12 years ago) |
Document Number: | M06000000560 |
FEI/EIN Number |
383472545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602 |
Mail Address: | 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KELTNER DAVID L | President | 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602 |
BELL BRADLEY S | Vice President | 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602 |
DURRANT KERRIE | Administrator | 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602 |
DURRANT KERRIE | Vice President | 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602 |
NAMESNIK BRADLEY J | Administrator | 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602 |
NAMESNIK BRADLEY J | Vice President | 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602 |
HALL TERRY E | Director | 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-05-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-22 | 12500 JEFFERSON AVE., NEWPORT NEWS, VA 23602 | - |
REINSTATEMENT | 2010-01-22 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-22 | 12500 JEFFERSON AVE., NEWPORT NEWS, VA 23602 | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2009-06-02 | CORPORATION SERVICE COMPANY | - |
Name | Date |
---|---|
WITHDRAWAL | 2013-05-06 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-28 |
REINSTATEMENT | 2010-01-22 |
Reg. Agent Change | 2009-06-02 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-04-27 |
Foreign Limited | 2006-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State