Search icon

STONEMECH, LLC - Florida Company Profile

Company Details

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

STONEMECH, 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: 11 Mar 2015 (10 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: L15000044273
FEI/EIN Number 47-3412953

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

Address: 332 McKay Blvd, Sanford, FL, 32771, US
Mail Address: 332 McKay Blvd, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANGEL Manager 332 McKay Blvd, Sanford, FL, 32771
Bronson Johnathon L Auth 2342 Fairgreen Ave, Deltona, FL, 32738
Kaiser Jamison W Auth 259 W Park St, Lake Helen, FL, 32744
RODRIGUEZ ANGEL Agent 332 McKay Blvd, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-13 332 McKay Blvd, Sanford, FL 32771 -
REINSTATEMENT 2019-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-13 332 McKay Blvd, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2019-11-13 332 McKay Blvd, Sanford, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 RODRIGUEZ, ANGEL -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000637144 ACTIVE 16-337-D4 LEON 2021-10-13 2026-12-15 $6,265.10 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2019-11-13
REINSTATEMENT 2018-10-09
AMENDED ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
Florida Limited Liability 2015-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State