Search icon

STONY CORAL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: STONY CORAL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONY CORAL INVESTMENTS, 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: 20 Nov 2006 (18 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: L06000111789
FEI/EIN Number 205905384

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

Address: 1193 Tallevast Rd, Sarasota, FL, 34243, US
Mail Address: 23410 78TH AVE E, MYAKKA CITY, FL, 34251, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNDERWOOD DAVID T Managing Member 23410 78TH AVE E, MYAKKA CITY, FL, 34251
UNDERWOOD DAVID T Agent 23410 78TH AVE E, MYAKKA CITY, FL, 34251
UNDERWOOD AMANDA L Managing Member 23410 78TH AVE E, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 1193 Tallevast Rd, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2011-02-16 1193 Tallevast Rd, Sarasota, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 23410 78TH AVE E, MYAKKA CITY, FL 34251 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001808709 TERMINATED 1000000558288 MANATEE 2013-12-02 2033-12-26 $ 300.00 STATE OF FLORIDA0080231

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State