Search icon

OAK & STONE GENERAL SERVICE LLC - Florida Company Profile

Company Details

Entity Name: OAK & STONE GENERAL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAK & STONE GENERAL SERVICE 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: 21 Nov 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Jul 2022 (3 years ago)
Document Number: L13000163522
FEI/EIN Number 46-4166289

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

Address: 10923 KELLY RD UNIT 9, fort myers, FL, 33908, US
Mail Address: 10923 KELLY RD UNIT 9, fort myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLDAO MARCOS A Manager 2618 SW 2ND AVE, CAPE CORAL, FL, 33914
Gimenez De OliveiraThiago Manager 2618 SW 2nd Ave, CAPE CORAL, FL, 33914
Guerra Souza Caroline Manager 3629 Pine Oak Circle, FORT MYERS, FL, 33916
ROLDAO MARCOS A Agent 2618 SW 2ND AVE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-20 10923 KELLY RD UNIT 9, fort myers, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 10923 KELLY RD UNIT 9, fort myers, FL 33908 -
LC NAME CHANGE 2022-07-22 OAK & STONE GENERAL SERVICE LLC -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 2618 SW 2ND AVE, CAPE CORAL, FL 33914 -
REINSTATEMENT 2017-01-06 - -
REGISTERED AGENT NAME CHANGED 2017-01-06 ROLDAO, MARCOS A -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-06
LC Name Change 2022-07-22
ANNUAL REPORT 2022-07-21
REINSTATEMENT 2021-10-06
REINSTATEMENT 2020-02-26
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-01-06
ANNUAL REPORT 2014-04-01
Florida Limited Liability 2013-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State