Search icon

THIRD STONE REUNION LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THIRD STONE REUNION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THIRD STONE REUNION 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: 31 Mar 2015 (10 years ago)
Date of dissolution: 17 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2024 (a year ago)
Document Number: L15000056890
FEI/EIN Number 61-1759014

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

Address: 170 SE 14TH STREET, SUITE 1002, MIAMI, FL, 33131, US
Mail Address: 170 SE 14TH STREET, SUITE 1002, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5272546
State:
NEW YORK

Key Officers & Management

Name Role
KOYTCHA IMMO USA LLC Manager
ORCOM CORPORATE SERVICES LLC Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-17 - -
REGISTERED AGENT NAME CHANGED 2022-04-05 ORCOM CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 1200 BRICKELL AVENUE, SUITE 1960, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 170 SE 14TH STREET, SUITE 1002, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-08 170 SE 14TH STREET, SUITE 1002, MIAMI, FL 33131 -
LC AMENDMENT 2015-06-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-17
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-08
LC Amendment 2015-06-15

Date of last update: 01 Jun 2025

Sources: Florida Department of State