Search icon

SON STORY ROAD LLC - Florida Company Profile

Company Details

Entity Name: SON STORY ROAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SON STORY ROAD 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: 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: 01 Sep 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: L05000086652
FEI/EIN Number 721606888

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

Address: 7901 SEMINOLE BLVD, SEMINOLE, FL, 33772, US
Mail Address: 7901 SEMINOLE BLVD, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDRA CHERIBETH Manager 7901 SEMINOLE BLVD, SEMINOLE, FL, 33772
DE LA PIEDRA GREGORY Authorized Member 13583 88th Avenue North, Seminole, FL, 33776
PIEDRA CHERIBETH Agent 7901 SEMINOLE BLVD, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 7901 SEMINOLE BLVD, APT 1203, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2018-03-21 7901 SEMINOLE BLVD, APT 1203, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2018-03-21 PIEDRA, CHERIBETH -
LC AMENDMENT 2018-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 7901 SEMINOLE BLVD, APT 1203, SEMINOLE, FL 33772 -
REINSTATEMENT 2010-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-12
LC Amendment 2018-03-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State