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. |
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 |
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 | - |
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. | - |
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