Entity Name: | STEARNS HOLDINGS, 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: | 02 Jul 2014 (11 years ago) |
Date of dissolution: | 21 Nov 2022 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 21 Nov 2022 (2 years ago) |
Document Number: | M14000004711 |
FEI/EIN Number |
451008219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3940 N Ravenswood Ave, Chicago, IL, 60613, US |
Mail Address: | 3940 N Ravenswood Ave, Chicago, IL, 60613, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Schneider David | Manager | 401 E. Corporate Drive, LEWISVILLE, TX, 75057 |
ARTEMIS HOLDINGS, INC. | Member | - |
Protos Acquisition, LLC | Member | 401 E. Corporate Drive, LEWISVILLE, TX, 75057 |
Cary William | Manager | 401 E. Corporate Drive, LEWISVILLE, TX, 75057 |
Chu Chinh | Manager | 401 E. Corporate Drive, LEWISVILLE, TX, 75057 |
Gabbani Nadim El | Manager | 401 E. Corporate Drive, LEWISVILLE, TX, 75057 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000125307 | STRATEGIC MORTGAGE PARTNERS | ACTIVE | 2020-09-26 | 2025-12-31 | - | 401 E. CORPORATE DRIVE, SUITE 150, LEWISVILLE, TX, 75057 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2022-11-21 | - | - |
REGISTERED AGENT CHANGED | 2022-11-21 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 3940 N Ravenswood Ave, Chicago, IL 60613 | - |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 3940 N Ravenswood Ave, Chicago, IL 60613 | - |
LC STMNT OF RA/RO CHG | 2021-08-31 | - | - |
LC STMNT OF RA/RO CHG | 2019-07-15 | - | - |
LC AMENDMENT | 2016-01-28 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2022-11-21 |
ANNUAL REPORT | 2022-04-20 |
CORLCRACHG | 2021-08-31 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-17 |
CORLCRACHG | 2019-07-15 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State