Search icon

STONEWORK MASONRY TRADESMEN LLC - Florida Company Profile

Company Details

Entity Name: STONEWORK MASONRY TRADESMEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONEWORK MASONRY TRADESMEN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Dec 2011 (13 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L12000000043
FEI/EIN Number 454038847

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

Address: 4003 Lake Crest Terrace, Middleburg, FL, 32068, US
Mail Address: Box 812, Penney Farms, FL, 32079, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON KEITH E Manager 5910 Pinto Lane, ORLANDO, FL, 32822
DIXON WILNITRA L Managing Member Box 812, Penney Farms, FL, 32079
DIXON KEITH E Agent 5910 Pinto Lane, Orlando, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
CHANGE OF MAILING ADDRESS 2020-06-30 4003 Lake Crest Terrace, Middleburg, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 4003 Lake Crest Terrace, Middleburg, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 5910 Pinto Lane, Orlando, FL 32822 -
REINSTATEMENT 2016-08-24 - -
REGISTERED AGENT NAME CHANGED 2016-08-24 DIXON, KEITH E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-04-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-08-24
REINSTATEMENT 2014-03-14
LC Amendment 2013-04-04
LC Amendment 2013-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State