Search icon

ABOVE ALL STUCCO & STONE, LLC - Florida Company Profile

Company Details

Entity Name: ABOVE ALL STUCCO & STONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABOVE ALL STUCCO & STONE, 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 Jul 2005 (20 years ago)
Date of dissolution: 12 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2022 (3 years ago)
Document Number: L05000072072
FEI/EIN Number 331122966

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

Address: 6216 BROKEN ARROW DR., NEW PORT RICHEY, FL, 34653, US
Mail Address: 6216 BROKEN ARROW DR., NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WILLIAM S Manager 6216 BROKEN ARROW DR, NEW PORT RICHEY, FL, 34653
SMITH WILLIAM Agent 6216 BROKEN ARROW DR., NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-12 - -
REINSTATEMENT 2016-12-07 - -
REGISTERED AGENT NAME CHANGED 2016-12-07 SMITH , WILLIAM S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2010-11-17 - -
REINSTATEMENT 2010-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000475004 ACTIVE 22-196-D3 LEON COUNTY 2023-07-31 2028-10-05 $12,351.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-12-07
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State