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 |
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 |
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 |
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 | - | - |
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