Search icon

STONEBURNER DEVELOPMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: STONEBURNER DEVELOPMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONEBURNER DEVELOPMENT 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: 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: 15 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2024 (5 months ago)
Document Number: L04000019928
FEI/EIN Number 800129282

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

Address: 465 BAYFRONT PLACE, NAPLES, FL, 34102-6454
Mail Address: 465 BAYFRONT PLACE, NAPLES, FL, 34102-6454
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONEBURNER KEVIN L Manager 436 BAYFRONT PLACE, NAPLES, FL, 341026454
STONEBURNER KEVIN Agent 465 BAYFRONT PLACE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-28 - -
REGISTERED AGENT NAME CHANGED 2024-10-28 STONEBURNER, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2024-10-28 465 BAYFRONT PLACE, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2024-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-29 465 BAYFRONT PLACE, NAPLES, FL 34102-6454 -
CHANGE OF MAILING ADDRESS 2009-06-29 465 BAYFRONT PLACE, NAPLES, FL 34102-6454 -

Documents

Name Date
Reinstatement 2024-10-28
Admin. Diss. for Reg. Agent 2024-09-16
Reg. Agent Resignation 2024-06-14
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State