Search icon

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

Company Details

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

Key Officers & Management

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

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

Date of last update: 03 Mar 2025

Sources: Florida Department of State