Search icon

STONEMASON REALTY, LLC - Florida Company Profile

Company Details

Entity Name: STONEMASON REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

STONEMASON REALTY, 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: 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 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2014 (11 years ago)
Document Number: L09000031498
FEI/EIN Number 26-4623266

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

Address: 1205 LINCOLN RD., SUITE #216, MIAMI BEACH, FL 33139
Mail Address: 1205 LINCOLN RD., SUITE #216, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arnoldsson, Gustaf Agent 1205 LINCOLN RD., SUITE #216, MIAMI BEACH, FL 33139
Arnoldsson, Gustaf Managing Member 1205 LINCOLN RD., SUITE #216 MIAMI BEACH, FL 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09112900267 STONEMASON PROPERTY MANAGEMENT EXPIRED 2009-04-22 2014-12-31 - 1205 LINCOLN ROAD SUITE #211, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-05-11 Arnoldsson, Gustaf -
REGISTERED AGENT ADDRESS CHANGED 2014-05-16 1205 LINCOLN RD., SUITE #216, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2014-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-16 1205 LINCOLN RD., SUITE #216, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2014-05-16 1205 LINCOLN RD., SUITE #216, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2014-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2009-06-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-06-27
AMENDED ANNUAL REPORT 2017-05-18
AMENDED ANNUAL REPORT 2017-05-11

Date of last update: 24 Feb 2025

Sources: Florida Department of State