Search icon

STIX & STONZ HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: STIX & STONZ HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STIX & STONZ HOLDING, 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: 05 Feb 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jun 2023 (2 years ago)
Document Number: L04000009769
FEI/EIN Number 200688486

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

Address: 16575 GATOR ROAD, FT. MYERS, FL, 33912, US
Mail Address: 16575 GATOR ROAD, FT. MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LULFS BRIAN Manager 16575 GATOR RD., FT. MYERS, FL, 33912
DESTAVEN PHILIP JR. Manager 16575 GATOR RD., FT. MYERS, FL, 33912
THE LAW OFFICE PAUL A. KRASKER, P.A. Agent 1615 FORUM PL., 5TH FLOOR, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-30 - -
REGISTERED AGENT NAME CHANGED 2023-06-30 THE LAW OFFICE PAUL A. KRASKER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-06-30 1615 FORUM PL., 5TH FLOOR, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 16575 GATOR ROAD, FT. MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2016-04-14 16575 GATOR ROAD, FT. MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
LC Amendment 2023-06-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State