Search icon

STOCKBRIDGE EL MERCADO, LLC - Florida Company Profile

Company Details

Entity Name: STOCKBRIDGE EL MERCADO, 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: 23 Jun 2015 (10 years ago)
Date of dissolution: 05 Oct 2022 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: M15000004888
FEI/EIN Number 47-3988673

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4 Embarcadero Center, Suite 3300, San Francisco, CA, 94111, US
Mail Address: 4 Embarcadero Center, Suite 3300, San Francisco, CA, 94111, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Raso Sol A Secretary 4 Embarcadero Center, San Francisco, CA, 94111
Raso Sol A Vice President 4 Embarcadero Center, San Francisco, CA, 94111
Staggs Breanna Treasurer 4 Embarcadero Center, San Francisco, CA, 94111
Afshani Darik Vice President 4 Embarcadero Center, San Francisco, CA, 94111
Jehle Albert Vice President 4 Embarcadero Center, San Francisco, CA, 94111
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Stockbridge Value Fund II Holdings, LLC Manager 4 Embarcadero Center, San Francisco, CA, 94111

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072473 EL MERCADO ACTIVE 2015-07-13 2025-12-31 - 4 EMBARCADERO CENTER, SUITE 3300, SAN FRANCISCO, CA, 94111

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2022-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 4 Embarcadero Center, Suite 3300, San Francisco, CA 94111 -
CHANGE OF MAILING ADDRESS 2022-04-04 4 Embarcadero Center, Suite 3300, San Francisco, CA 94111 -

Documents

Name Date
LC Withdrawal 2022-10-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
Foreign Limited 2015-06-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State