Search icon

STACEY DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: STACEY DEVELOPMENT, LLC
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: 16 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: M18000001717
FEI/EIN Number 800101286

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

Address: 7400 Goldenrod CT, BRIGHTON, MI, 48116, US
Mail Address: 7400 Goldenrod CT, BRIGHTON, MI, 48116, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Stacey WILLIAM J Manager 7400 Goldenrod CT, BRIGHTON, MI, 48116
Pilot Shannon A Auth 2173 Bonnie Brae St, Rochester Hills, MI, 48309
Maywood Dawn M Auth 7930 Roseland Drive, La Jolla, CA, 92037
Rowell Chris Agent 9401 Triangle Blvd, Naples, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000076958 STAYBRIDGE SUITES NAPLES MARCO ISLAND ACTIVE 2024-06-24 2029-12-31 - 9401 TRIANGLE BLVD, NAPLES, FL, 34113
G24000076340 STACEY DEVELOPMENT LLC ACTIVE 2024-06-21 2029-12-31 - 9401 TRIANGLE BLVD, NAPLES, FL, 34113
G18000071811 STAYBRIDGE SUITES NAPLES - MARCO ISLAND EXPIRED 2018-06-27 2023-12-31 - 3188 LEXHAM LANE, ROCHESTER HILLS, MI, 48309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-02 Rowell, Chris -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 9401 Triangle Blvd, Naples, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-15 7400 Goldenrod CT, BRIGHTON, MI 48116 -
CHANGE OF MAILING ADDRESS 2021-06-15 7400 Goldenrod CT, BRIGHTON, MI 48116 -
REINSTATEMENT 2019-10-08 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-07-06
AMENDED ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-10-08
Foreign Limited 2018-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State