Entity Name: | STONE FISH PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STONE FISH PROPERTIES 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: | 25 Feb 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 14 Aug 2024 (8 months ago) |
Document Number: | L14000031677 |
FEI/EIN Number |
46-4914514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1517 Calhoun St, Fernendina, FL, 32034, US |
Mail Address: | 1517 Calhoun St, Fernendina, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICKLICK KEVIN R | Manager | 1517 Calhoun St, Fernendina, FL, 32034 |
RICKLICK Brigid C | Manager | 1517 Calhoun St, Fernendina, FL, 32034 |
RICKLICK KEVIN R | Agent | 1517 Calhoun St, Fernendina, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-08-14 | STONE FISH PROPERTIES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 1517 Calhoun St, Fernendina, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 1517 Calhoun St, Fernendina, FL 32034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 1517 Calhoun St, Fernendina, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-23 | RICKLICK, KEVIN R | - |
REINSTATEMENT | 2016-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-16 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-30 |
AMENDED ANNUAL REPORT | 2019-09-10 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State