Search icon

STONE CREEK APARTMENTS, LLC

Company Details

Entity Name: STONE CREEK APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2023 (a year ago)
Document Number: L10000102725
FEI/EIN Number 451485475
Address: 309 York Road - Suite 211, JENKINTOWN, PA, 19046, US
Mail Address: 309 York Road - Suite 211, JENKINTOWN, PA, 19046, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BKRXWW6AH6J197 L10000102725 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324
Headquarters 309 York Road Suite 211, Jenkintown, US-PA, US, 19046

Registration details

Registration Date 2019-05-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-05-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000102725

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
KRAVINSKY ZELL Manager 309 York Road, JENKINTOWN, PA, 19046
LINDY ALAN Manager 309 York Road, JENKINTOWN, PA, 19046

Auth

Name Role Address
Furtek Stephen Auth 309 York Road - Suite 211, JENKINTOWN, PA, 19046

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2018-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-10-10 309 York Road - Suite 211, JENKINTOWN, PA 19046 No data
REINSTATEMENT 2017-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-10 309 York Road - Suite 211, JENKINTOWN, PA 19046 No data
REGISTERED AGENT NAME CHANGED 2017-10-10 C T CORPORATION SYSTEM No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-10-18
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-11-19
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State