Search icon

THE COMMONS STUART LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE COMMONS STUART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (9 months ago)
Document Number: L13000039267
FEI/EIN Number 46-2283777
Address: 3480 Main Highway, MIAMI, FL, 33133, US
Mail Address: 3480 Main Highway, MIAMI, FL, 33133, US
ZIP code: 33133
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Raoul Manager 550 Biltmore Way, MIAMI, FL, 33134
THOMAS RAOUL Agent 1201 HAYS ST, TALLAHASSEE, FL, 32301
- Manager -
Thomas Camalae Auth 550 Biltmore Way, Miami, FL, 33134

Legal Entity Identifier

LEI Number:
549300SQPM0HSN8TZ094

Registration Details:

Initial Registration Date:
2014-08-08
Next Renewal Date:
2016-10-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025318 THE NEXUS AT STUART EXPIRED 2015-03-10 2020-12-31 - 801 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-20 THOMAS, RAOUL -
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 3480 Main Highway, SUITE 200, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-04-25 3480 Main Highway, SUITE 200, MIAMI, FL 33133 -
LC AMENDMENT 2018-05-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2015-03-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000536118 ACTIVE 1000001007763 MARTIN 2024-08-14 2044-08-21 $ 22,525.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000600163 TERMINATED 1000000972859 MARTIN 2023-12-04 2043-12-06 $ 11,358.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000487223 TERMINATED 1000000966532 MARTIN 2023-10-06 2043-10-11 $ 12,013.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000398388 ACTIVE 1000000961867 MARTIN 2023-08-16 2043-08-23 $ 13,027.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2019-01-04
AMENDED ANNUAL REPORT 2018-08-22
LC Amendment 2018-05-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State