RJ STAAB STONE COMPANY OF FLORIDA, LLC - Florida Company Profile

Entity Name: | RJ STAAB STONE COMPANY OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RJ STAAB STONE COMPANY OF FLORIDA, 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: | 13 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2021 (4 years ago) |
Document Number: | L14000006657 |
FEI/EIN Number |
46-4496779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 390 S Seaboard Dr., Newberry, FL, 32669, US |
Mail Address: | 390 S Seaboard Dr., Newberry, FL, 32669, US |
ZIP code: | 32669 |
City: | Newberry |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAAB RONALD J | Manager | 5630 SW 35TH WAY, GAINESVILLE, FL, 32608 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 390 S Seaboard Dr., Newberry, FL 32669 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 390 S Seaboard Dr., Newberry, FL 32669 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 390 S Seaboard Dr., Newberry, FL 32669 | - |
REINSTATEMENT | 2021-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000009577 | LAPSED | 2019-CA-003038 | ALACHUA COUNTY CIRCUIT COURT | 2019-12-24 | 2025-01-03 | $72321.61 | HEADWAY CAPITAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
J17000672982 | TERMINATED | 1000000765455 | ALACHUA | 2017-12-07 | 2037-12-13 | $ 3,462.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J17000312738 | TERMINATED | 1000000745073 | ALACHUA | 2017-05-30 | 2037-06-01 | $ 11,639.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J15001088901 | TERMINATED | 1000000699447 | ALACHUA | 2015-11-06 | 2025-12-04 | $ 1,049.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-21 |
REINSTATEMENT | 2021-11-01 |
REINSTATEMENT | 2020-11-04 |
REINSTATEMENT | 2019-12-02 |
REINSTATEMENT | 2018-10-25 |
REINSTATEMENT | 2017-11-09 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-20 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State