Search icon

STARE DECISIS FL, LLC

Company Details

Entity Name: STARE DECISIS FL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 14 Sep 2010 (14 years ago)
Date of dissolution: 26 Jan 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jan 2017 (8 years ago)
Document Number: M10000004051
FEI/EIN Number 262164532
Address: 400 E Bay St, Suite 1910, Jacksonville, FL, 32202, US
Mail Address: PO Box 2760, JACKSONVILLE, FL, 32203, US
ZIP code: 32202
County: Duval
Place of Formation: DELAWARE

Agent

Name Role Address
Ludwig and Associates PA Agent 3261 PHILLIPS HIGHWAY, JACKSONVILLE, FL, 32207

Chief Executive Officer

Name Role Address
PHELPS COREY Chief Executive Officer PO Box 2760, Jacksonville, FL, 32203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000076624 BEN'S TOWING EXPIRED 2012-08-02 2017-12-31 No data 3261 PHILLIPS HWY, JACKSONVILLE, FL, 32207
G12000076631 ABE'S WRECKER SERVICE EXPIRED 2012-08-02 2017-12-31 No data 3261 PHILLIPS HWY, JACKSONVILLE, FL, 32207
G12000076630 B&S BODY SHOP EXPIRED 2012-08-02 2017-12-31 No data 3261 PHILLIPS HWY, JACKSONVILLE, FL, 32207
G12000009635 ARLINGTON WRECKER SERVICE EXPIRED 2012-01-27 2017-12-31 No data 1 INDEPENDENT DRIVE, SUITE 3220, JACKSONVILLE, FL, 32202
G11000124653 A TOW AND STOW EXPIRED 2011-12-21 2016-12-31 No data 1 INDEPENDENT DRIVE, SUITE 3220, JACKSONVILLE, FL, 32202
G11000123726 ATS EXPIRED 2011-12-19 2016-12-31 No data 1 INDEPENDENT DRIVE, SUITE 3220, JACKSONVILLE, FL, 32202
G11000068630 A TOW AND STOW EXPIRED 2011-07-08 2016-12-31 No data 1 INDEPENDENT DRIVE, SUITE 3220, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-01-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 400 E Bay St, Suite 1910, Jacksonville, FL 32202 No data
CHANGE OF MAILING ADDRESS 2016-03-14 400 E Bay St, Suite 1910, Jacksonville, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2016-03-14 Ludwig and Associates PA No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-30 3261 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32207 No data

Documents

Name Date
WITHDRAWAL 2017-01-26
ANNUAL REPORT 2016-03-14
AMENDED ANNUAL REPORT 2015-08-05
ANNUAL REPORT 2015-01-08
AMENDED ANNUAL REPORT 2014-05-19
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-10-30
ANNUAL REPORT 2012-08-30
ANNUAL REPORT 2012-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State