Search icon

STONEYBROOK MARKETPLACE, LLC - Florida Company Profile

Company Details

Entity Name: STONEYBROOK MARKETPLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONEYBROOK MARKETPLACE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 21 Feb 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L02000004197
FEI/EIN Number 550790644

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

Address: C/O BISHOP BEALE MANAGEMENT, 1321 EDGEWATER DR., STE. 2, ORLANDO, FL, 32804
Mail Address: C/O BISHOP BEALE MANAGEMENT, 1321 EDGEWATER DR., STE. 2, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENDER PATRICK M.B. Manager 1321 EDGEWATER DR, ORLANDO, FL, 32804
GASDICK MICHAEL J Agent 390 N. ORANGE AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-07-15 - -
CHANGE OF MAILING ADDRESS 2010-07-15 C/O BISHOP BEALE MANAGEMENT, 1321 EDGEWATER DR., STE. 2, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2010-07-15 C/O BISHOP BEALE MANAGEMENT, 1321 EDGEWATER DR., STE. 2, ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-09 390 N. ORANGE AVE., SUITE 260, ORLANDO, FL 32801 -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-01-17
REINSTATEMENT 2010-07-15
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-07-11
REINSTATEMENT 2006-11-20
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-02-03
REINSTATEMENT 2003-10-27
Reg. Agent Change 2002-10-10

Date of last update: 03 May 2025

Sources: Florida Department of State