Entity Name: | STONEWOOD JACKSONVILLE BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STONEWOOD JACKSONVILLE BEACH, LLC 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: | 22 Oct 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L01000018143 |
FEI/EIN Number |
593753026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 950 MARSH LANDING PARKWAY, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | 861 BALLOUGH RD, 3RD FLOOR, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEMERAND GALE | Manager | 861 BALLOUGH RD, DAYTONA BEACH, FL, 32114 |
MCBRIDE COLETTE J | Agent | 861 BALLOUGH RD, DAYTONA BEACH, FL, 32114 |
MCBRIDE COLETTE J | Manager | 861 BALLOUGH RD, DAYTONA BEACH, FL, 32114 |
CURTIS W. TIMOTHY | Manager | 861 BALLOUGH RD, DAYTONA BEACH, FL, 32114 |
STONEWOOD RESTAURANT GROUP, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 950 MARSH LANDING PARKWAY, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-18 | 861 BALLOUGH RD, 3RD FLOOR, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | MCBRIDE, COLETTE J | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-10 | 950 MARSH LANDING PARKWAY, JACKSONVILLE BEACH, FL 32250 | - |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2007-03-08 |
ANNUAL REPORT | 2006-02-10 |
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State