Search icon

GB STONEWORKS LLC - Florida Company Profile

Company Details

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

GB STONEWORKS 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: 17 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: L13000146395
FEI/EIN Number 46-3889808

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

Address: 14250 SR62, Parrish, FL, 34219, US
Mail Address: 4651 Summerlake Cir, Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMBOS JANOS Z Manager 120 7th st w, palmetto, FL, 34221
Gombos Janos Z Manager 4651 Summerlake Cir, Parrish, FL, 34219
Janos Gombos Z Agent 4651 Summerlake Cir, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 14250 SR62, Parrish, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4651 Summerlake Cir, Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2024-04-30 14250 SR62, Parrish, FL 34219 -
REINSTATEMENT 2020-03-12 - -
REGISTERED AGENT NAME CHANGED 2020-03-12 Janos, Gombos Zoltan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2014-08-19 GB STONEWORKS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-03-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-02-15
LC Amendment and Name Change 2014-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State