Search icon

STONE CREATIONS GRANITE AND MARBLE LLC

Company Details

Entity Name: STONE CREATIONS GRANITE AND MARBLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Apr 2009 (16 years ago)
Document Number: L09000033208
FEI/EIN Number 264608071
Address: 31 Gourd Island Way, ST JOHNS, FL, 32259, US
Mail Address: 31 Gourd Island Way, ST JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Lima Marson J Agent 13990 BARTRM PARK BLVD,, Jacksonville, FL, 32258

Managing Member

Name Role Address
lima marson J Managing Member 31 Gourd Island Way, ST JOHNS, FL, 32259
SILVA REJIANY RMRGM Managing Member 31 Gourd Island Way, ST JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000011071 STONE CREATIONS KITCHEN & FLOORS ACTIVE 2022-01-25 2027-12-31 No data UNIT 703, 13990 BARTRM PK BLVD, JACKSONVILLE, FL, 32258
G20000109919 MARSON CABINETS ACTIVE 2020-08-25 2025-12-31 No data 11323 PHILLIPS PARKWAY DR E SUITE 4, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 31 Gourd Island Way, ST JOHNS, FL 32259 No data
CHANGE OF MAILING ADDRESS 2024-02-20 31 Gourd Island Way, ST JOHNS, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2021-04-27 Lima, Marson Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 13990 BARTRM PARK BLVD,, UNIT 703, Jacksonville, FL 32258 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000385748 TERMINATED 1000000999168 DUVAL 2024-06-13 2034-06-19 $ 564.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000385755 TERMINATED 1000000999169 DUVAL 2024-06-13 2044-06-19 $ 24,545.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State