Entity Name: | TWELVE STONES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TWELVE STONES, 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: | 01 Aug 2008 (17 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 21 Jul 2022 (3 years ago) |
Document Number: | L08000073977 |
FEI/EIN Number |
263093775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1335 CREIGHTON ROAD, PENSACOLA, FL, 32504, US |
Mail Address: | 1335 CREIGHTON ROAD, PENSACOLA, FL, 32504, US |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TWELVE STONES, LLC., ALABAMA | 000-618-594 | ALABAMA |
Name | Role | Address |
---|---|---|
PAYNE KENNETH C | Managing Member | 1335 CREIGHTON ROAD, PENSACOLA, FL, 32504 |
Payne Kenneth C | Agent | 1335 CREIGHTON ROAD, PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF AUTHORITY | 2022-07-21 | - | - |
REINSTATEMENT | 2021-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | Payne, Kenneth C | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-13 | 1335 CREIGHTON ROAD, PENSACOLA, FL 32504 | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-21 |
ANNUAL REPORT | 2023-04-29 |
CORLCAUTH | 2022-07-21 |
ANNUAL REPORT | 2022-06-01 |
REINSTATEMENT | 2021-10-03 |
ANNUAL REPORT | 2020-07-01 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-08-18 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State