Entity Name: | STIRLING PROPERTIES OF LOUISIANA, L.L.C. |
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: | 31 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2019 (6 years ago) |
Document Number: | M14000005539 |
FEI/EIN Number |
721194769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 NORTHPARK BLVD STE 300, COVINGTON, LA, 70433, US |
Mail Address: | 109 NORTHPARK BLVD STE 300, COVINGTON, LA, 70433, US |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
UNDERHILL GEORGE TIV | President | 26 Mistletoe Dr, Covington, LA, 70433 |
UNDERHILL GEORGE TIV | Chief Executive Officer | 26 Mistletoe Dr, Covington, LA, 70433 |
BRAME GRADY K | Vice President | 2 FAIRWAY VIEW CT, HAMMOND, LA, 70401 |
MASTIO PAUL M | Chief Financial Officer | 800 STILL COURT, MADISONVILLE, LA, 70447 |
BARROIS WILLIAM SIV | Managing Member | 230 Flatwoods Drive, Fairhope, AL, 36532 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-17 | 16675 E Brester Rd Ste 100, Covington, LA 70433 | - |
CHANGE OF MAILING ADDRESS | 2025-02-17 | 16675 E Brester Rd Ste 100, Covington, LA 70433 | - |
REINSTATEMENT | 2019-01-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | CAPITOL CORPORATE SERVICES, INC. | - |
REINSTATEMENT | 2016-04-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-09-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
AMENDED ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-09 |
REINSTATEMENT | 2019-01-17 |
REINSTATEMENT | 2016-04-29 |
LC Amendment | 2014-09-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State