Search icon

STARE DECISIS USA, LLC - Florida Company Profile

Company Details

Entity Name: STARE DECISIS USA, 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: 13 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: M08000001211
FEI/EIN Number 262164532

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

Address: 3261 PHILLIPS HIGHWAY, JACKSONVILLE, FL, 32207
Mail Address: 3261 PHILLIPS HIGHWAY, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LADLEY CHRISTOPHER Chief Executive Officer 400 EAST BAY 1910, JACKSONVILLE, FL, 32202
GULF PORT ENTERPRISES, LLC Managing Member -
GULF PORT ENTERPRISES, LLC Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-30 3261 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2012-08-30 3261 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32207 -
LC NAME CHANGE 2010-09-14 STARE DECISIS USA, LLC -
REGISTERED AGENT NAME CHANGED 2010-02-05 GULF PORT ENTERPRISES -
REGISTERED AGENT ADDRESS CHANGED 2010-02-05 1 INDEPENDENT DRIVE, SUITE 3220, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2015-01-08
AMENDED ANNUAL REPORT 2014-10-28
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-08-30
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-25
LC Name Change 2010-09-14
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State