Entity Name: | STONE MILL RUN APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STONE MILL RUN APARTMENTS, 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: | 09 Mar 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000018470 |
FEI/EIN Number |
205354556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5101-5125 CURRY FORD ROAD, ORLANDO, FL, 32812, US |
Mail Address: | 5101-5125 CURRY FORD ROAD, ORLANDO, FL, 32812, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ HERNAN | Managing Member | 5101-5125 CURRY FORD ROAD, ORLANDO, FL, 32812 |
DIAZ HERNAN | Agent | 5101-5125 CURRY FORD RD, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-05-28 | STONE MILL RUN APARTMENTS, LLC | - |
CHANGE OF MAILING ADDRESS | 2009-03-24 | 5101-5125 CURRY FORD ROAD, ORLANDO, FL 32812 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-03 | DIAZ, HERNAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-26 | 5101-5125 CURRY FORD RD, ORLANDO, FL 32812 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-26 | 5101-5125 CURRY FORD ROAD, ORLANDO, FL 32812 | - |
CANCEL ADM DISS/REV | 2005-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-02 |
LC Amendment and Name Change | 2014-05-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State