Search icon

STIRLING STONE, LLC - Florida Company Profile

Company Details

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

STIRLING 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: 19 May 2014 (11 years ago)
Date of dissolution: 28 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: L14000080223
FEI/EIN Number 46-5697488

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

Address: 152 SW Gettysburg Dr, Port St Lucie, FL, 34953, US
Mail Address: PO Box 1822, Palm City, FL, 34991, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIRRO ERIN A Managing Member PO Box 1822, Palm City, FL, 34991
DAVIRRO ERIN A Agent 152 SW Gettysburg Dr, Port St Lucie, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-28 - -
LC AMENDMENT 2022-05-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 152 SW Gettysburg Dr, Port St Lucie, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 152 SW Gettysburg Dr, Port St Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2022-03-18 152 SW Gettysburg Dr, Port St Lucie, FL 34953 -
LC NAME CHANGE 2017-05-01 STIRLING STONE, LLC -
LC NAME CHANGE 2016-07-11 ERIN ASHLEY, LLC -
LC AMENDMENT 2014-06-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-28
LC Amendment 2022-05-16
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-13
LC Name Change 2017-05-01
ANNUAL REPORT 2017-04-04
LC Name Change 2016-07-11

Date of last update: 01 May 2025

Sources: Florida Department of State