Search icon

STIRLING PROPERTIES OF LOUISIANA, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STIRLING PROPERTIES OF LOUISIANA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 31 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2019 (7 years ago)
Document Number: M14000005539
FEI/EIN Number 721194769
Address: 16675 E Brester Rd Ste 100, Covington, LA, 70433, US
Mail Address: 16675 E Brewster Rd Ste 100, Covington, LA, 70433, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
- Agent -
UNDERHILL GEORGE TIV President 26 Mistletoe Dr, Covington, LA, 70433
UNDERHILL GEORGE TIV Chief Executive Officer 26 Mistletoe Dr, Covington, LA, 70433
MASTIO PAUL M Chief Financial Officer 800 STILL COURT, MADISONVILLE, LA, 70447
BARROIS WILLIAM SIV Managing Member 230 Flatwoods Drive, Fairhope, AL, 36532
BRAME GRADY K Vice President 2 FAIRWAY VIEW CT, HAMMOND, LA, 70401

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State