Entity Name: | STONEWOOD FT. MYERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STONEWOOD FT. MYERS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 31 May 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L00000006311 |
FEI/EIN Number |
593661027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 810 FENTRESS COURT, SUITE 130, DAYTONA BEACH, FL, 32117, US |
Address: | 7091-09 COLLEGE PARKWAY, FT MYERS, FL, 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONEWOOD RESTAURANT GROUP, LLC | Managing Member | - |
GASIOR VANESSA | Agent | 810 FENTRESS COURT, DAYTONA BEACH, FL, 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000089047 | STONEWOOD GRILL & TAVERN | EXPIRED | 2015-08-28 | 2020-12-31 | - | 780 W GRANADA BLVD, SUITE 100, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-02-10 | 7091-09 COLLEGE PARKWAY, FT MYERS, FL 33907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-10 | 810 FENTRESS COURT, SUITE 130, DAYTONA BEACH, FL 32117 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-20 | GASIOR, VANESSA | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-12 | 7091-09 COLLEGE PARKWAY, FT MYERS, FL 33907 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State