Search icon

STONESHEETS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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