Search icon

STONE CRAFTERS OF NORTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: STONE CRAFTERS OF NORTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONE CRAFTERS OF NORTH FLORIDA, 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: 13 Oct 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000098567
FEI/EIN Number 27-1093109

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

Address: 9800 BEACH BLVD, SUITE 1, JACKSONVILLE, FL, 32246
Mail Address: 9800 BEACH BLVD, SUITE 1, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS DAVID L Manager 9800-1 BEACH BLVD, JACKSONVILLE, FL, 32246
MILLS JULIE T Managing Member 9800-1 BEACH BLVD, JACKSONVILLE, FL, 32246
MILLS DAVID L Agent 9800 BEACH BLVD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-29 - -
REGISTERED AGENT NAME CHANGED 2015-10-29 MILLS, DAVID LSR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-15 9800 BEACH BLVD, SUITE 1, JACKSONVILLE, FL 32246 -
REINSTATEMENT 2010-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000106439 LAPSED 16-2015-CA-006677 DUVAL COUNTY CIRCUIT COURT 2016-02-04 2021-02-10 $118,291.29 OAKLEAF SERVICES, INC. D/B/A SLAB USA DISTRIBUTORS, 5916 PHILIPS HIGHWAY, JACKSONVILLE, FL 32216

Documents

Name Date
REINSTATEMENT 2015-10-29
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-10-06
REINSTATEMENT 2012-01-20
REINSTATEMENT 2010-10-15
Florida Limited Liability 2009-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State