Entity Name: | STONE CREEK REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STONE CREEK REALTY 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: | 26 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2015 (10 years ago) |
Document Number: | L12000056450 |
FEI/EIN Number |
45-5151819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7535 SW 97th Ave, Ocala, FL, 34481, US |
Mail Address: | 7535 SW 97th Ave, Ocala, FL, 34481, US |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACORN TAX AND WEALTH ADVISORS LLC | Agent | - |
SUMEY DEBORAH | Authorized Member | 7535 SW 97th Ave, Ocala, FL, 34481 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000060829 | STONE CREEK REAL ESTATE SERVICES | EXPIRED | 2014-06-16 | 2019-12-31 | - | 7143 SW 97TH TERRACE ROAD, OCALA, FL, 34481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-29 | 7535 SW 97th Ave, Ocala, FL 34481 | - |
CHANGE OF MAILING ADDRESS | 2022-01-29 | 7535 SW 97th Ave, Ocala, FL 34481 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-29 | 7380 SW 60th Ave, Suite 4, Ocala, FL 34476 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-09 | Acorn Tax and Wealth Advisors LLC | - |
REINSTATEMENT | 2015-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-06-18 |
AMENDED ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State