Search icon

FIVE SMOOTH STONES PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: FIVE SMOOTH STONES PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE SMOOTH STONES PROPERTIES, L.L.C. 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: 07 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000046025
FEI/EIN Number NOT APPLICABLE

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

Address: 14220 8th Street, DADE CITY, FL, 33523, US
Mail Address: PO Box 326, DADE CITY, FL, 33526, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOZNIAK VICTOR Managing Member PO Box 326, DADE CITY, FL, 33526
Wozniak Victor Agent 14220 8th Street, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 14220 8th Street, Suite 101, DADE CITY, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 14220 8th Street, Suite 101, DADE CITY, FL 33523 -
REGISTERED AGENT NAME CHANGED 2021-01-28 Wozniak, Victor -
CHANGE OF MAILING ADDRESS 2017-04-30 14220 8th Street, Suite 101, DADE CITY, FL 33523 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000549489 ACTIVE 1000000904993 PASCO 2021-10-21 2041-10-27 $ 7,501.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2023-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State