Search icon

WORLDSCAPES STONEWORKS LLC

Company Details

Entity Name: WORLDSCAPES STONEWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L07000049283
FEI/EIN Number 260223333
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

Agent

Name Role
GY CORPORATE SERVICES, INC. Agent

Vice President

Name Role Address
ANDERSON JIM M Vice President 500 FAIRWAY DR STE 101, DEERFIELD BEACH, FL, 33441

General Manager

Name Role Address
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 No data 500 FAIRWAY DRIVE SUITE 101, DEERFIELD BEACH, FL, 33441
G07212900297 BETA STONE & TILE LLC EXPIRED 2007-07-31 2012-12-31 No data 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 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-24 7711 ANDERSON RD, TAMPA, FL 33634 No data

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: 01 Feb 2025

Sources: Florida Department of State