Search icon

7328 STONEROCK,LLC - Florida Company Profile

Company Details

Entity Name: 7328 STONEROCK,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7328 STONEROCK,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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2013 (12 years ago)
Document Number: L11000062188
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 11 San Marco Street, Unit 402, Clearwater Beach, FL, 33767-2060, US
Address: 7328 STONEROCK CIRCLE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASIR ALARAKHIA Agent 11 San Marco Street, Clearwater Beach, FL, 337672060
AKONA FAMILY LIMITED PARTNERSHIP Manager 11 San Marco Street, Clearwater Beach, FL, 337672060

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-06 7328 STONEROCK CIRCLE, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-06 11 San Marco Street, Unit 402, Clearwater Beach, FL 33767-2060 -
REINSTATEMENT 2013-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 7328 STONEROCK CIRCLE, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2013-02-20 NASIR, ALARAKHIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State