Search icon

STONE COVE, LLC

Company Details

Entity Name: STONE COVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Nov 2007 (17 years ago)
Document Number: L07000117728
FEI/EIN Number 830499870
Address: 3250 MARY STREET, SUITE 306, MIAMI, FL, 33133, US
Mail Address: 3250 MARY STREET, SUITE 306, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MWU0P35FC23U96 L07000117728 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Koivu, Mark, 5393 Shoreline Circle, Sanford, US-FL, US, 32771
Headquarters 5393 Shoreline Circle, Sanford, US-FL, US, 32771

Registration details

Registration Date 2016-06-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-06-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000117728

Agent

Name Role Address
LIS IAN JEsq. Agent c/o Tripp Scott PA, 110 SE 6th Street, Ft Lauderdale, FL, 33301

Manager

Name Role Address
SOUTHEAST RESIDENTIAL RECOVERY FUND XXV, L Manager 3250 MARY STREET, SUITE 306, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000158885 STONE COVE APARTMENTS ACTIVE 2020-12-15 2025-12-31 No data 5393 SHORELINE CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-24 3250 MARY STREET, SUITE 306, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2021-01-24 3250 MARY STREET, SUITE 306, MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2021-01-24 LIS, IAN J, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-24 c/o Tripp Scott PA, 110 SE 6th Street, 15th Floor, Ft Lauderdale, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State