Search icon

ANGULAR STONE LLC - Florida Company Profile

Company Details

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

ANGULAR 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: 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: 27 Oct 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 May 2007 (18 years ago)
Document Number: L06000104793
FEI/EIN Number 205839359

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

Address: 3177 NW 103th Path, Doral, FL, 33172, US
Mail Address: 3177 NW 103th Path, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arcieri Bruno Manager 3177 NW 103th Path, Doral, FL, 33172
MASTRODOMENICO GRACE Manager 3177 NW 103th Path, Doral, FL, 33172
ARCIERI BRUNO Agent 3177 NW 103th Path, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000015685 HOME REMODELING & DESIGN ACTIVE 2023-02-01 2028-12-31 - 7512 NW 72ND AVENUE, MEDLEY, FL, 33166
G14000013487 HOME REMODELING & DESIGN EXPIRED 2014-02-07 2019-12-31 - 11601 NW 89TH ST STE 106, DORAL, FL, 33178
G13000013383 SUN PLUS RENEWABLES EXPIRED 2013-02-07 2018-12-31 - 15615 NW 12 PL, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 3177 NW 103th Path, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-04-25 3177 NW 103th Path, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 3177 NW 103th Path, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2009-05-27 ARCIERI, BRUNO -
LC AMENDMENT 2007-05-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000323349 LAPSED 2014-32559 CA 32 CIRCUIT COURT MIAMI-DADE CTY 2016-04-05 2021-05-25 $115,000.00 TRUST ADVISORS CORPORATION, 5781-B NW 151 STREET, MIAMI LAKES, FL 33014
J10000387438 TERMINATED 08-075-D2 LEON 2010-03-08 2015-03-08 $4,107.31 DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J08900021185 LAPSED 0821728CA31 CIR CRT MIAMI-DADE 2008-11-06 2013-11-14 $50211.56 STOCK BUILDING SUPPLY OF FLORIDA, D/B/A K&A LUMBER, 1001 WEST MOWRY DRIVE, HOMESTEAD, FL 33030
J08000377045 LAPSED 502008CA016852XXXXMB 15TH JUD. CIR. PALM BEACH CO. 2008-10-20 2013-11-06 $$45,146.15 HOLLAND PUMP COMPANY, 7312 WESTPORT PLACE, WEST PALM BEACH, FL 33413-1643

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State