Search icon

ANTIQUO STONE LLC - Florida Company Profile

Company Details

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

ANTIQUO STONE 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: 15 Nov 2011 (13 years ago)
Document Number: L11000129918
FEI/EIN Number 454459489

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

Address: 25 NORTH MYRTLE STREET, FELLSMERE, FL, 32948, US
Mail Address: 241 WATERCREST STREET, SEBASTIAN, FL, 32958, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORNABAIO NICK A Chief Executive Officer 241 WATERCREST STREET, SEBASTIAN, FL, 32958
SALLEE ROCHELLE B. Auth 241 WATERCREST STREET, SEBASTIAN, FL, 32958
SALLEE ROCHELLE B Agent 241 WATERCREST STREET, SEBASTIAN, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000013645 NICK FORNABAIO D/B/A ANTIQUO STONE LLC ACTIVE 2012-02-08 2027-12-31 - 241 WATERCREST STREET, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-01 SALLEE, ROCHELLE B -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 241 WATERCREST STREET, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2020-02-13 25 NORTH MYRTLE STREET, FELLSMERE, FL 32948 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-17 25 NORTH MYRTLE STREET, FELLSMERE, FL 32948 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State