Search icon

STONES UNLIMITED, LLC

Company Details

Entity Name: STONES UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jan 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000002129
FEI/EIN Number 46-1710992
Address: 2114 SW 60th Way, Miramar, FL, 33023, US
Mail Address: 2114 SW 60th Way, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
KEVIN D. MERCER, P.A. Agent

Authorized Member

Name Role Address
BLUMIN GARY Authorized Member 2114 SW 60th Way, Miramar, FL, 33023

Manager

Name Role Address
BAUER MARK Manager 2114 SW 60th Way, Miramar, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2016-05-11 2114 SW 60th Way, Miramar, FL 33023 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-11 2114 SW 60th Way, Miramar, FL 33023 No data
LC AMENDMENT 2015-10-06 No data No data
LC AMENDMENT 2015-05-19 No data No data
LC AMENDMENT 2014-09-02 No data No data
LC AMENDMENT 2013-11-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000172286 TERMINATED 1000000817109 DADE 2019-02-28 2029-03-06 $ 8,411.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000534032 LAPSED 2017CA-003701 POLK CTY CT 10TH JUD CIR 2018-04-11 2023-08-02 $194,921.98 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J18000157792 TERMINATED 1000000779170 DADE 2018-04-10 2028-04-18 $ 3,964.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000032540 LAPSED 17-14490-CA-01 MIAMI DADE CO. 2017-05-03 2023-01-26 $81,206.76 SATURN FUNDING, 333 7TH AVENUE, NEW YORK, NY 10001

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-11
LC Amendment 2015-05-19
ANNUAL REPORT 2015-04-29
LC Amendment 2014-09-02
ANNUAL REPORT 2014-05-01
LC Amendment 2013-11-07
Florida Limited Liability 2013-01-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State