Search icon

FLUID STONE, LLC - Florida Company Profile

Company Details

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

FLUID 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: 08 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000078249
FEI/EIN Number 205597343

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

Address: 2967 ALTA LAGUNA BLVD., LAGUNA BEACH, CA, 92651, US
Mail Address: 2967 ALTA LAGUNA BLVD., LAGUNA BEACH, CA, 92651, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
None None Managing Member 2967 ALTA LAGUNA BLVD., LAGUNA BEACH, CA, 92651
None None Member 2967 ALTA LAGUNA BLVD., LAGUNA BEACH, CA, 92651
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 2967 ALTA LAGUNA BLVD., LAGUNA BEACH, CA 92651 -
CHANGE OF MAILING ADDRESS 2014-04-25 2967 ALTA LAGUNA BLVD., LAGUNA BEACH, CA 92651 -
REGISTERED AGENT NAME CHANGED 2014-04-25 NRAI SERVICES, INC -
REINSTATEMENT 2014-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDED AND RESTATED ARTICLES 2007-11-02 - -
LC RESTATED ARTICLE AND NAME CHANGE 2006-09-15 FLUID STONE, LLC -

Documents

Name Date
ANNUAL REPORT 2015-01-21
Reinstatement 2014-04-25
ANNUAL REPORT 2008-03-28
LC Amended and Restated Art 2007-11-02
ANNUAL REPORT 2007-05-01
LC Restated Articles and NC 2006-09-15
Florida Limited Liability 2006-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State