Entity Name: | S. N. PHELPS REALTY L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 01 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | M11000001658 |
FEI/EIN Number | 06-1394743 |
Address: | 2001 W Main Street, Suite 235, Stamford, CT 06902 |
Mail Address: | 2001 W. Main Street, Suite 235, Stamford, CT 06902 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
POMEROY, AMY | Agent | 6105 SPIRIT LAKE ROAD, WINTER HAVEN, FL 33880 |
Name | Role | Address |
---|---|---|
PHELPS, STANFORD N | Manager | 2001 W Main Street, Suite 235 Stamford, CT 06902 |
Boling Jr, Fred J | Manager | PO Box 1070, Bartow, FL 33831 |
Name | Role | Address |
---|---|---|
PHELPS, STANFORD N | Chairman | 2001 W Main Street, Suite 235 Stamford, CT 06902 |
Name | Role | Address |
---|---|---|
Boling Jr, Fred J | President | PO Box 1070, Bartow, FL 33831 |
Name | Role | Address |
---|---|---|
Accurso, Jean M | Vice President | 2001 W Main Street, Suite 235 Stamford, CT 06902 |
Name | Role | Address |
---|---|---|
Accurso, Jean M | Controller | 2001 W Main Street, Suite 235 Stamford, CT 06902 |
Name | Role | Address |
---|---|---|
Accurso, Jean M | Secretary | 2001 W Main Street, Suite 235 Stamford, CT 06902 |
Name | Role | Address |
---|---|---|
Accurso, Jean M | Treasurer | 2001 W Main Street, Suite 235 Stamford, CT 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 2001 W Main Street, Suite 235, Stamford, CT 06902 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 2001 W Main Street, Suite 235, Stamford, CT 06902 | No data |
REINSTATEMENT | 2013-04-11 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-23 |
REINSTATEMENT | 2013-04-11 |
Foreign Limited | 2011-04-01 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State