Search icon

STONEGATE PARTNERS & ASSOCIATES, LLC

Company Details

Entity Name: STONEGATE PARTNERS & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L08000013942
FEI/EIN Number 261959866
Address: 3956 Town Center Blvd, Orlando, FL, 32837, US
Mail Address: 3956 Town Center Blvd, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ YADIRA M Agent 3956 Town Center Blvd, Orlando, FL, 32837

Managing Member

Name Role Address
GOMEZ YADIRA E Managing Member 3956 Town Center Blvd, Orlando, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065957 STONEGATE REALTY EXPIRED 2011-06-30 2016-12-31 No data 523 WEST COLONIAL DRIVE, ORLANDO, FL, 32804
G11000060780 STONEGATE REALTY EXPIRED 2011-06-17 2016-12-31 No data 523 W COLONIAL DRIVE, SUITE A2, 1ST FLOOR, ORLANDO, FL, 32804, US
G11000006333 STONEGATE REALTY EXPIRED 2011-01-13 2016-12-31 No data 523 W. COLONIAL DRIVE, SUITE A2, 1ST FLR, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 3956 Town Center Blvd, suite 494, Orlando, FL 32837 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 3956 Town Center Blvd, suite 494, Orlando, FL 32837 No data
CHANGE OF MAILING ADDRESS 2022-03-29 3956 Town Center Blvd, suite 494, Orlando, FL 32837 No data
LC AMENDMENT 2014-11-05 No data No data
LC AMENDMENT 2014-06-16 No data No data
LC AMENDMENT 2014-05-16 No data No data
LC AMENDMENT 2011-07-14 No data No data
LC AMENDMENT 2010-07-27 No data No data
REGISTERED AGENT NAME CHANGED 2009-09-14 GOMEZ, YADIRA MGRM No data

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-18
LC Amendment 2014-11-05
LC Amendment 2014-06-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State