Entity Name: | STONECRAFTERS CAST STONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 11 Dec 2009 (15 years ago) |
Date of dissolution: | 17 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2017 (8 years ago) |
Document Number: | L09000118063 |
FEI/EIN Number | 27-1464628 |
Address: | 1354 Chesterfield Drive, Clearwater, FL 33756 |
Mail Address: | 1354 Chesterfield Drive, Clearwater, FL 33756 |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRIS, WILLIAM R | Agent | 1354 Chesterfield Drive, Clearwater, FL 33756 |
Name | Role | Address |
---|---|---|
MORRIS, WILLIAM R | President | 1354 Chesterfield Drive, Clearwater, FL 33756 |
Morris, William Roger | President | 1354 Chesterfield Drive, Clearwater, FL 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-27 | 1354 Chesterfield Drive, Clearwater, FL 33756 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-27 | 1354 Chesterfield Drive, Clearwater, FL 33756 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-27 | 1354 Chesterfield Drive, Clearwater, FL 33756 | No data |
LC AMENDMENT | 2010-05-13 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-03-17 |
ANNUAL REPORT | 2016-03-16 |
AMENDED ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-03-15 |
LC Amendment | 2010-05-13 |
ANNUAL REPORT | 2010-03-23 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State