Search icon

STONETAMPA, LLC - Florida Company Profile

Company Details

Entity Name: STONETAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONETAMPA, 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: 07 May 2014 (11 years ago)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: L14000074148
FEI/EIN Number 46-5606174

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9400 ruby falls drive, weekie wachee, FL, 34613, US
Mail Address: 9418 mississippi run, weeki wachee, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE CHARLES H Manager 2831 Blueslate Ct., Land O Lakes, FL, 34638
STONE CHARLES H Agent 2831 Blueslate Ct., Land O Lakes, FL, 34638

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-18 9400 ruby falls drive, weekie wachee, FL 34613 -
CHANGE OF MAILING ADDRESS 2022-05-18 9400 ruby falls drive, weekie wachee, FL 34613 -
REGISTERED AGENT NAME CHANGED 2020-09-30 STONE, CHARLES H -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 2831 Blueslate Ct., Land O Lakes, FL 34638 -
LC STMNT OF RA/RO CHG 2015-04-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-30
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-07
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29
CORLCRACHG 2015-04-17
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State