Search icon

WILLIAM STONE CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM STONE CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM STONE CONSTRUCTION GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Oct 2003 (22 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: L03000041014
FEI/EIN Number 470933625

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

Address: 3208 E Colonial Dr, Orlando, FL, 32803, US
Mail Address: 3208 E. Colonial Dr, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE WILLIAM Manager 3208 E. Colonial Dr, Orlando, FL, 32803
Stone William Agent 3208 E. Colonial Dr, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000031457 TRI STAR CONTRACTORS EXPIRED 2010-04-08 2015-12-31 - 910 BEAK STREET, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-07 Stone, William -
REGISTERED AGENT ADDRESS CHANGED 2021-03-07 3208 E. Colonial Dr, #401, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3208 E Colonial Dr, #401, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2020-06-30 3208 E Colonial Dr, #401, Orlando, FL 32803 -
LC AMENDMENT AND NAME CHANGE 2019-12-20 WILLIAM STONE CONSTRUCTION GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-06-30
LC Amendment and Name Change 2019-12-20
ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State