Search icon

STONE OSPREY, LLC - Florida Company Profile

Company Details

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

STONE OSPREY, 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: 21 Dec 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000121279
FEI/EIN Number 208146633

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

Address: 172 Cory Street, Port Charlotte, FL, 33953, US
Mail Address: 172 Cory Street, Port Charlotte, FL, 33953, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role
STONE MANAGEMENT HOLDINGS, LLC Manager
LPS CORPORATE SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 1858 Ringling Boulevard, Suite 300, Sarasota, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 172 Cory Street, Port Charlotte, FL 33953 -
CHANGE OF MAILING ADDRESS 2014-02-10 172 Cory Street, Port Charlotte, FL 33953 -
REGISTERED AGENT NAME CHANGED 2008-09-09 LPS CORPORATE SERVICES, INC. -
MERGER 2006-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000061717

Documents

Name Date
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-15
Reg. Agent Change 2008-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State