Entity Name: | INTERNATIONAL LIGHTS & STONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERNATIONAL LIGHTS & 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. |
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: | 06 Jul 2006 (19 years ago) |
Date of dissolution: | 22 Feb 2024 (a year ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 22 Feb 2024 (a year ago) |
Document Number: | L06000067581 |
FEI/EIN Number |
562594127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2625 MERCY DR., ORLANDO, FL, 32808 |
Mail Address: | 2625 MERCY DR., ORLANDO, FL, 32808 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICOSIA SILVANA | Managing Member | 6714 LORAIN ST, ORLANDO, FL, 32810 |
ALZIN BACHAR | Managing Member | 2625 MERCY DR., ORLANDO, FL, 32808 |
NICOSIA SILVANA | Agent | 6714 LORAIN STREET, ORLANDO, FL, 32810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000117957 | PYRAMIDS TILE & STONE | ACTIVE | 2018-11-01 | 2028-12-31 | - | 2625 MERCY DR, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-02-22 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L08000063694. MERGER NUMBER 100000253841 |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 2625 MERCY DR., ORLANDO, FL 32808 | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 2625 MERCY DR., ORLANDO, FL 32808 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State