Entity Name: | STONESHEETS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STONESHEETS 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: |
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: | 04 Feb 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000011638 |
FEI/EIN Number |
264203708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 S. Biscayne Blvd., Ste 2790, MIAMI, FL, 33131, US |
Mail Address: | 200 S. Biscayne Blvd., Ste 2790, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARPICO DANIELLE A | Managing Member | 200 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
CARPICO DANIELLE A | Agent | 200 S. Biscayne Blvd., MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000102664 | GADAN GRANITE | EXPIRED | 2009-04-30 | 2014-12-31 | - | 1200 HIBISCUS AVE., PH#1, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-07 | 200 S. Biscayne Blvd., Ste 2790, MIAMI, FL 33131 | - |
REINSTATEMENT | 2015-05-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-07 | 200 S. Biscayne Blvd., Ste 2790, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2015-05-07 | 200 S. Biscayne Blvd., Ste 2790, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-07 | CARPICO, DANIELLE A | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000516976 | LAPSED | 2011-01117-CC-05 | DADE COUNTY COURT | 2011-08-05 | 2016-08-11 | $8406.85 | THE MCGRAW-HILL COMPANIES, INC., C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802 |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-04 |
REINSTATEMENT | 2017-05-09 |
REINSTATEMENT | 2015-05-07 |
ANNUAL REPORT | 2011-01-11 |
ADDRESS CHANGE | 2010-07-01 |
Reg. Agent Change | 2010-07-01 |
LC Amendment | 2010-04-22 |
ADDRESS CHANGE | 2010-01-27 |
ANNUAL REPORT | 2010-01-05 |
LC Article of Correction | 2009-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State