Search icon

STONE INTERFACE, LLC. - Florida Company Profile

Company Details

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

STONE INTERFACE, 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: 25 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Mar 2014 (11 years ago)
Document Number: L11000121945
FEI/EIN Number 990370694

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

Address: 1191 E NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442, US
Mail Address: 8506 BROMLEY CT, ANNADALE, VA, 22003, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REKSIDLER JULIANA MACIELT Manager 8506 BROMLEY CT, ANNADALE, VA, 22003
REKSIDLER ALAN Authorized Member 8506 BROMLEY CT, ANNADALE, VA, 22003
MELLO FABRICIO A.V. Authorized Member 1191 E NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 1191 E NEWPORT CENTER DR, SUITE 103, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-01-16 1191 E NEWPORT CENTER DR, SUITE 103, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT AND NAME CHANGE 2014-03-12 STONE INTERFACE, LLC. -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State