Search icon

STONES ALUMINUM CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: STONES ALUMINUM CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONES ALUMINUM CONCEPTS, 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: 20 Jul 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Aug 2009 (16 years ago)
Document Number: L06000072343
FEI/EIN Number 205392630

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

Address: 1407 S.W. BILTMORE STREET, PORT SAINT LUCIE, FL, 34983, US
Mail Address: 1407 S.W. BILTMORE STREET, PORT SAINT LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stone Robert W President 1407 SW Biltmore Street, Port St. Lucie, FL, 34983
STONE ROBERT W Agent 1407 S.W. BILTMORE STREET, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 1407 S.W. BILTMORE STREET, PORT SAINT LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2014-04-29 1407 S.W. BILTMORE STREET, PORT SAINT LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 1407 S.W. BILTMORE STREET, PORT SAINT LUCIE, FL 34983 -
CANCEL ADM DISS/REV 2009-08-13 - -
REGISTERED AGENT NAME CHANGED 2009-08-13 STONE, ROBERT W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State