Entity Name: | STONE IMAGE DESIGNS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STONE IMAGE DESIGNS 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: | 27 Apr 2005 (20 years ago) |
Date of dissolution: | 21 Nov 2011 (13 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Nov 2011 (13 years ago) |
Document Number: | L05000041513 |
FEI/EIN Number |
202750265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1159 OCCOEE-APOPKA ROAD, APOPKA, FL, 32703 |
Mail Address: | 1159 OCCOEE-APOPKA ROAD, APOPKA, FL, 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ LUIS A | President | 1740 STEFAN COLE LN, APOPKA, FL, 32703 |
GOMEZ LUIS A | Treasurer | 1740 STEFAN COLE LN, APOPKA, FL, 32703 |
SUAREZ ALEXANDER | Vice President | 606 STANFORD DR, ALTAMONTE SPRINGS, FL, 32714 |
HEREDIA ANGEL M | Secretary | 623 MOCKINGBIRD LANE, ALTAMONTE SPRINGS, FL, 32714 |
TAX CARE,INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2011-11-21 | - | - |
CANCEL ADM DISS/REV | 2010-04-14 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-14 | 1159 OCCOEE-APOPKA ROAD, APOPKA, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-14 | TAX CARE, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-14 | 417 CENTER POINTE CIRCLE, SUITE 1737, ALTAMONTE SPRINGS, FL 32701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-14 | 1159 OCCOEE-APOPKA ROAD, APOPKA, FL 32703 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2006-10-02 | - | - |
AMENDMENT | 2005-06-16 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2011-11-21 |
ANNUAL REPORT | 2011-05-10 |
REINSTATEMENT | 2010-04-14 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-04-17 |
LC Amendment | 2006-10-02 |
ANNUAL REPORT | 2006-04-19 |
Amendment | 2005-06-16 |
Florida Limited Liability | 2005-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State