Entity Name: | STONE BOYZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STONE BOYZ 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: | 31 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Mar 2024 (a year ago) |
Document Number: | L07000057221 |
FEI/EIN Number |
510637653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10020 Strafford Oak Ct, Tampa, FL, 33624, US |
Mail Address: | 10020 Strafford Oak Ct, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRIQUE ANDRE R | President | 10020 Strafford Oak Ct, Tampa, FL, 33624 |
HENRIQUE ANDRE R | Agent | 10020 Strafford Oak Ct, Tampa, FL, 33624 |
Da Costa Romulo | Vice President | 9404 ehren cutoff, lank o'lakes, FL, 34639 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000053657 | SBZ LUXURY KITCHEN AND MORE | ACTIVE | 2025-04-21 | 2030-12-31 | - | 10020 STRAFFORD OAK CT, 917, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 10020 Strafford Oak Ct, 917, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 10020 Strafford Oak Ct, 917, Tampa, FL 33624 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 10020 Strafford Oak Ct, 917, Tampa, FL 33624 | - |
REINSTATEMENT | 2024-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-18 | HENRIQUE, ANDRE R | - |
REINSTATEMENT | 2019-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
REINSTATEMENT | 2024-03-19 |
AMENDED ANNUAL REPORT | 2022-12-22 |
REINSTATEMENT | 2022-12-07 |
ANNUAL REPORT | 2020-06-11 |
REINSTATEMENT | 2019-12-18 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
AMENDED ANNUAL REPORT | 2015-08-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5873108510 | 2021-03-02 | 0455 | PPP | 22200 Magnolia Trace Blvd, Lutz, FL, 33549-8798 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State