Search icon

STONE HILL, LLC - Florida Company Profile

Company Details

Entity Name: STONE HILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONE HILL, 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: 29 Sep 2010 (14 years ago)
Date of dissolution: 08 Sep 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2017 (7 years ago)
Document Number: L10000101897
FEI/EIN Number 371609893

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

Address: 10660 Page Ave., #3891, Fairfax, VA, 22030, US
Mail Address: 10660 page avenue,, Fairfax, VA, 22030, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONATI BERNARD Manager 13 BOULEVARD DE BELGIQUE, MONACO, MC, 98000
FLACHAIRE DANIEL J Managing Member 14 RUE BOSIO, MONACO, MC, 98000
FLACHAIRE VERONIQUE P Managing Member 14 RUE BOSIO, MONACO, MC, 98000
HATHAWAY CHRISTEL Managing Member 13941 S. SPRINGS DR., CLIFTON, VA, 20124
GRANSKIE LISA Agent 17888 67TH COURT NORTH, LOXAHATCHEE, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000100319 BANANA MOON EXPIRED 2010-11-02 2015-12-31 - 5746 UNION MILL ROAD, SUITE 110, CLIFTON, VA, 20124

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 10660 Page Ave., #3891, Fairfax, VA 22030 -
CHANGE OF MAILING ADDRESS 2016-09-28 10660 Page Ave., #3891, Fairfax, VA 22030 -
LC AMENDMENT 2010-10-21 - -
LC AMENDMENT 2010-10-19 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-03-08
LC Amendment 2010-10-21
LC Amendment 2010-10-19
Florida Limited Liability 2010-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State