Entity Name: | STONEWOOD BLOOMINGDALE PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STONEWOOD BLOOMINGDALE PARTNERS, 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: |
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: | 26 May 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Dec 2005 (19 years ago) |
Document Number: | L05000052292 |
FEI/EIN Number |
202897397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 TRISMEN TERRACE, WINTER PARK, FL, 32789, US |
Mail Address: | 333 TRISMEN TERRACE, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSE JON E | Manager | 333 TRISMEN TERRACE, WINTER PARK, FL, 32789 |
LICHTIGMAN CHARLES S | Manager | 444 SEABREEZE BLVD. SUITE 1000, DAYTONA BEACH, FL, 32118 |
PAZMAN CHUCK | Manager | 3843 WATERCREST DRIVE, LONGWOOD, FL, 32779 |
ROSE JON E | Agent | 333 TRISMEN TERRACE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-01-21 | 333 TRISMEN TERRACE, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2010-01-21 | 333 TRISMEN TERRACE, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-21 | 333 TRISMEN TERRACE, WINTER PARK, FL 32789 | - |
NAME CHANGE AMENDMENT | 2005-12-22 | STONEWOOD BLOOMINGDALE PARTNERS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State