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