Entity Name: | CERTIFIED STONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CERTIFIED STONE, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Mar 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L14000042559 |
FEI/EIN Number |
46-5209225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 Pineda St, LONGWOOD, FL, 32750, US |
Mail Address: | 225 Pineda St, LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAIR BRANDON D | Authorized Member | 1679 GLEN ETHEL LN, LONGWOOD, FL, 32779 |
STONE CLARENCE K | Authorized Member | 135 CIRCLE HILL RD, SANFORD, FL, 32773 |
STONE CLARENCE | Agent | 225 Pineda St, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-05-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-23 | STONE, CLARENCE | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-23 | 225 Pineda St, UNIT 103, LONGWOOD, FL 32750 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2016-05-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 225 Pineda St, 103, LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2016-04-22 | 225 Pineda St, 103, LONGWOOD, FL 32750 | - |
LC STMNT OF AUTHORITY | 2014-05-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-05-31 |
ANNUAL REPORT | 2017-02-09 |
Reinstatement | 2016-05-23 |
Admin. Diss. for Reg. Agent | 2016-05-06 |
ANNUAL REPORT | 2016-04-22 |
Reg. Agent Resignation | 2015-12-14 |
ANNUAL REPORT | 2015-03-25 |
CORLCAUTH | 2014-05-30 |
Florida Limited Liability | 2014-03-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State