Search icon

STONE REAL ESTATE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: STONE REAL ESTATE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONE REAL ESTATE GROUP, 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 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2024 (9 months ago)
Document Number: L07000019682
FEI/EIN Number 392049652

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

Address: 1418 Trout Drive, BOX 27023, BAY POINT, FL, 32411, US
Mail Address: PO BOX 27023, BAY POINT, FL, 32411
ZIP code: 32411
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNIS ALISA STONE Managing Member 1418 Trout Drive BOX 27023, BAY POINT, FL, 32411
DENNIS ALISA STONE Agent 1418 TROUT DRIVE, BOX 27023, BAY POINT, FL, 32411

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 DENNIS, ALISA STONE -
REINSTATEMENT 2017-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 1418 TROUT DRIVE, BOX 27023, BAY POINT, FL 32411 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 1418 Trout Drive, BOX 27023, BAY POINT, FL 32411 -
CHANGE OF MAILING ADDRESS 2012-10-02 1418 Trout Drive, BOX 27023, BAY POINT, FL 32411 -

Documents

Name Date
REINSTATEMENT 2024-06-19
REINSTATEMENT 2018-10-26
REINSTATEMENT 2017-04-27
ANNUAL REPORT 2013-01-25
REINSTATEMENT 2012-10-02
LC Amendment 2012-05-29
REINSTATEMENT 2011-10-04
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-07-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State