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. |
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 |
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 |
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 |
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 | - |
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