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. |
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 |
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 |
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 |
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 | - |
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