Search icon

CERTIFIED STONE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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