Search icon

STONELAKE PROPERTIES, LLC

Company Details

Entity Name: STONELAKE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Dec 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000131637
FEI/EIN Number NOT APPLICABLE
Address: 16225 Villarreal De Avila, TAMPA, FL, 33613, US
Mail Address: 16225 Villarreal De Avila, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Drummond Temple H Agent 6987 East Fowler Avenue, TAMPA, FL, 33617

Managing Member

Name Role Address
FORMAN SETH B Managing Member 16225 Villarreal De Avila, TAMPA, FL, 33613
FORMAN HANNAH H Managing Member 16225 Villarreal De Avila, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-05 Drummond, Temple H No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-05 6987 East Fowler Avenue, TAMPA, FL 33617 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-24 16225 Villarreal De Avila, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2013-03-24 16225 Villarreal De Avila, TAMPA, FL 33613 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000421840 TERMINATED 1000000828731 HILLSBOROU 2019-06-12 2039-06-19 $ 1,066.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-10-05
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-08-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State