Search icon

STONESTREAM ASSOCIATES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: STONESTREAM ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONESTREAM ASSOCIATES 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.
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: 24 Sep 2008 (17 years ago)
Date of dissolution: 19 Aug 2024 (8 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2024 (8 months ago)
Document Number: L08000090806
FEI/EIN Number 352353197

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

Address: 2147 BAY RIDGE PARKWAY, BROOKLYN, NY, 11204
Mail Address: 2147 BAY RIDGE PARKWAY, BROOKLYN, NY, 11204
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STONESTREAM ASSOCIATES LLC, NEW YORK 3819318 NEW YORK

Key Officers & Management

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent -
ISHIKAWA SATOSHI Manager 2147 BAY RIDGE PARKWAY, BROOKLYN, NY, 11204

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 2147 BAY RIDGE PARKWAY, BROOKLYN, NY 11204 -
CHANGE OF MAILING ADDRESS 2011-04-04 2147 BAY RIDGE PARKWAY, BROOKLYN, NY 11204 -

Documents

Name Date
LC Voluntary Dissolution 2024-08-19
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State