Search icon

WORLDSCAPES STONEWORKS LLC - Florida Company Profile

Company Details

Entity Name: WORLDSCAPES STONEWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLDSCAPES STONEWORKS 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: 09 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L07000049283
FEI/EIN Number 260223333

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

Address: 7711 ANDERSON RD, TAMPA, FL, 33634
Mail Address: 500 FAIRWAY DRIVE, #101, DEERFIELD BEACH, FL, 33441
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GY CORPORATE SERVICES, INC. Agent -
ANDERSON JIM M Vice President 500 FAIRWAY DR STE 101, DEERFIELD BEACH, FL, 33441
COSKY TOM M General Manager 7711 ANDERSON RD, TAMPA, FL, 33634
CROWDER BARRY M General Manager 500 FAIRWAY DR STE 101, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08169900059 WORLDSCAPES STONE & TILE EXPIRED 2008-06-13 2013-12-31 - 500 FAIRWAY DRIVE SUITE 101, DEERFIELD BEACH, FL, 33441
G07212900297 BETA STONE & TILE LLC EXPIRED 2007-07-31 2012-12-31 - 500 FAIRWAY DRIVE, #101, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-24 7711 ANDERSON RD, TAMPA, FL 33634 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000374341 ACTIVE 1000000274530 BROWARD 2012-04-24 2032-05-02 $ 795.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001174977 LAPSED 008-CA-027059 CIR CRT IN&FOR HILLSBOROUGH 2009-04-21 2014-04-23 $57,916.47 PROLOGIS LIMITED PARTNERSHIP IV, 4545 AIRPORT WAY, TAX DEPT, DENVER, CO 80239

Documents

Name Date
CORLCMMRES 2009-12-07
Reg. Agent Resignation 2009-08-31
ANNUAL REPORT 2008-01-24
Florida Limited Liability 2007-05-09

Date of last update: 02 May 2025

Sources: Florida Department of State