Entity Name: | STONEYBROOK KARATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STONEYBROOK KARATE 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: | 02 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2019 (6 years ago) |
Document Number: | L13000067735 |
FEI/EIN Number |
45-4513277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15501 Stoneybrook Parkway, WINTER GARDEN, FL, 34787, US |
Mail Address: | 15501 Stoneybrook West Parkway, WINTER GARDEN, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILGENBERG TIM | Manager | 15501 Stoneybrook Parkway, WINTER GARDEN, FL, 34787 |
HILGENBERG TIM | Agent | 9817 water Fern Circle, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-02 | 9817 water Fern Circle, Clermont, FL 34711 | - |
REINSTATEMENT | 2017-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-02 | HILGENBERG, TIM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 15501 Stoneybrook Parkway, 125, WINTER GARDEN, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 15501 Stoneybrook Parkway, 125, WINTER GARDEN, FL 34787 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-13 |
REINSTATEMENT | 2018-10-06 |
REINSTATEMENT | 2017-11-02 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State