Search icon

STONE MILL RUN APARTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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