Search icon

STILLWATER PRESERVE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: STILLWATER PRESERVE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: M10000003887
FEI/EIN Number NOT APPLICABLE

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

Address: 500 Skokie Boulevard, NORTHBROOK, IL, 60062, US
Mail Address: 500 Skokie Boulevard, NORTHBROOK, IL, 60062, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LONE WINDMILL LLC Member 500 Skokie Boulevard, NORTHBROOK, IL, 60062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000046795 STREAMSONG RESORT LODGE EXPIRED 2012-05-21 2017-12-31 - 13830 CIRCA CROSSING DR., ATTN: THOMAS SUNNARBORG, LITHIA, FL, 33547
G12000046796 STREAMSONG RESORT EXPIRED 2012-05-21 2017-12-31 - 13830 CIRCA CROSSING DR., ATTN: THOMAS SUNNARBORG, LITHIA, FL, 33547
G12000046797 STREAMSONG RESORT CLUBHOUSE EXPIRED 2012-05-21 2017-12-31 - 13830 CIRCA CROSSING DR., ATTN: THOMAS SUNNARBORG, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 500 Skokie Boulevard, SUITE 444, NORTHBROOK, IL 60062 -
CHANGE OF MAILING ADDRESS 2024-03-01 500 Skokie Boulevard, SUITE 444, NORTHBROOK, IL 60062 -
LC AMENDMENT 2023-01-18 - -
REGISTERED AGENT NAME CHANGED 2023-01-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2012-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-25
LC Amendment 2023-01-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2018-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State