Search icon

STONCE LLC - Florida Company Profile

Company Details

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

STONCE 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: 13 Dec 2012 (12 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 20 Dec 2012 (12 years ago)
Document Number: L12000155787
FEI/EIN Number 900916811

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

Address: 4180 BUCKINGHAM RD., FORT MYERS, FL, 33905, US
Mail Address: 4180 BUCKINGHAM RD., FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINOY ABRAHAM Manager 328 N. RIVER RD, VENICE, FL, 34293
PALATHINGAL VINSON X Managing Member 4180 BUCKINGHAM RD., FORT MYERS, FL, 33905
GANARDHANAN NOBLE Manager 16 Florence Ct, Palm Coast, FL, 32137
NAIR SAJEEV Manager 7090 GRASSLAND CT, SARASOTA, FL, 34241
Palathingal Vinson X Agent 4180 BUCKINGHAM RD., FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-31 4180 BUCKINGHAM RD., FORT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 4180 BUCKINGHAM RD., FORT MYERS, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-27 4180 BUCKINGHAM RD., FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2022-04-20 Palathingal, Vinson Xavier -
LC ARTICLE OF CORRECTION 2012-12-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State