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. |
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 |
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 | - |
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. | - |
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