Entity Name: | COA STONY POINT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Apr 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Jun 2014 (11 years ago) |
Document Number: | L14000066303 |
FEI/EIN Number | 46-5579659 |
Address: | 1170 MANOR CT, WESTON, FL, 33326 |
Mail Address: | 1170 MANOR CT, WESTON, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COA STONY POINT, LLC, NEW YORK | 4579801 | NEW YORK |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
CASTILLE ROBERT A | Manager | 1170 MANOR COURT, WESTON, FL, 33326 |
KANE TEMPLE | Manager | 1160 HOFF ROAD, HANOVER, PA, 17331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
LC AMENDMENT | 2014-06-25 | No data | No data |
LC AMENDMENT | 2014-05-13 | No data | No data |
LC AMENDMENT | 2014-05-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State