Search icon

STONE MANAGEMENT HOLDINGS, LLC - Florida Company Profile

Company Details

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

STONE MANAGEMENT HOLDINGS, 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: 21 Dec 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 May 2017 (8 years ago)
Document Number: L06000121282
FEI/EIN Number 208146633

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

Address: 411 Cleveland Street, #242, Clearwater, FL, 33755, US
Mail Address: 411 Cleveland Street, #242, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRIK GERD Manager 3600 TORREY PINES BLVD., SARASOTA, FL, 34238
PETRIK SHARON F Manager 3600 TORREY PINES BLVD., SARASOTA, FL, 34238
ROTEN REX A Manager 411 CLEVELAND STREET, #242, CLEARWATER, FL, 33755
BOGAERT-O'HALEK SHARON Vice President 8734 W Holly Drive, Pendleton, IN, 46064
CARROLL WENDY Manager 8734 W Holly Drive, Pendleton, IN, 46064
PETRIK FELI Manager 18392 134th Way N, Jupiter, FL, 33478
LPS CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 411 Cleveland Street, #242, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2024-12-10 411 Cleveland Street, #242, Clearwater, FL 33755 -
LC AMENDMENT 2017-05-04 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 1858 Ringling Boulevard, Suite 300, Sarasota, FL 34236 -
LC AMENDMENT 2008-05-20 - -
REGISTERED AGENT NAME CHANGED 2008-05-20 LPS CORPORATE SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-16
LC Amendment 2017-05-04
ANNUAL REPORT 2017-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State