Search icon

STONE DESIGNS UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: STONE DESIGNS UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONE DESIGNS UNLIMITED, 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: 22 Dec 2005 (19 years ago)
Document Number: L05000121594
FEI/EIN Number 203988411

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

Address: 5161 HIGHWAY 98 WEST, SANTA ROSA BEACH, FL, 32459
Mail Address: 5161 HIGHWAY 98 WEST, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LUIS F Managing Member 5161 HWY 98WEST, SANTA ROSA BEACH, FL, 32459
PEREZ LUIS FSr. Agent 5161 HWY 98 WEST, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094870 CORNERSTONE GRANITE AND MARBLE ACTIVE 2016-08-31 2026-12-31 - 5161 HWY 98 WEST, SANTA ROSA BEACH, FL, 32459
G10000013932 CORNERSTONE GRANITE AND MARBLE EXPIRED 2010-02-24 2015-12-31 - 5161 HWY 98 WEST, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-24 PEREZ, LUIS F, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 5161 HIGHWAY 98 WEST, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2011-02-16 5161 HIGHWAY 98 WEST, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 5161 HWY 98 WEST, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State