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. |
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 |
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 |
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 | - | - |
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