Search icon

ADVENIR@STONELAKE, LLC - Florida Company Profile

Company Details

Entity Name: ADVENIR@STONELAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVENIR@STONELAKE, 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: 22 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000063351
FEI/EIN Number 203172021

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

Address: 17501 BISCAYNE BLVD, STE 300, AVENTURA, FL, 33160, US
Mail Address: 17501 BISCAYNE BLVD, STE 300, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001337522 17501 BISCAYNE BOULEVARD, SUITE 300, AVENTURA, FL, 33160 17501 BISCAYNE BOULEVARD, SUITE 300, AVENTURA, FL, 33160 305-948-3535

Filings since 2005-09-19

Form type REGDEX/A
File number 021-80624
Filing date 2005-09-19
File View File

Filings since 2005-08-26

Form type REGDEX
File number 021-80624
Filing date 2005-08-26
File View File

Key Officers & Management

Name Role Address
RISMILLER TAYLOR Manager 17501 BISCAYNE BLVD, STE. 300, AVENTURA, FL, 33160
ADVENIR, INC. Manager -
TORRES LAW, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000101874 ADVENIR AT STONELAKE APARTMENTS EXPIRED 2013-10-15 2018-12-31 - 1601 SW 27TH AVENUE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 888 SE 3rd Avenue, Ste. 400, Ft. Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 17501 BISCAYNE BLVD, STE 300, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-04-16 17501 BISCAYNE BLVD, STE 300, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2012-04-16 TORRES LAW, P.A. -

Documents

Name Date
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State