Search icon

STONE IMAGE DESIGNS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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