Search icon

INTERNATIONAL LIGHTS & STONE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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