Search icon

THE STONYWELL COMPANY LLC - Florida Company Profile

Company Details

Entity Name: THE STONYWELL COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE STONYWELL COMPANY 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: 23 May 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L02000012658
FEI/EIN Number 270013559

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

Address: 7160 MALLORCA CRESCENT, BOCA RATON, FL, 33433
Mail Address: 7160 MALLORCA CRESCENT, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAZER ROBERT M Managing Member 7160 MALLORCA CRESCENT, BOCA RATON, FL, 33433
GLAZER ROBERT M Agent 7160 MALLORCA CRESCENT, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 7160 MALLORCA CRESCENT, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 7160 MALLORCA CRESCENT, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2009-05-01 7160 MALLORCA CRESCENT, BOCA RATON, FL 33433 -
CANCEL ADM DISS/REV 2007-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-21
REINSTATEMENT 2007-12-05
REINSTATEMENT 2006-10-17
REINSTATEMENT 2005-10-06
Amendment 2004-11-22
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-12-26

Date of last update: 03 May 2025

Sources: Florida Department of State