Search icon

YENIER STONE LLC - Florida Company Profile

Company Details

Entity Name: YENIER STONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

YENIER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 May 2021 (4 years ago)
Document Number: L15000167907
FEI/EIN Number 47-5251304

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

Address: 2720 W BRADDOCK ST, TAMPA, FL 33607
Mail Address: 2720 W BRADDOCK ST, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANTECON, YENIER Agent 2720 W BRADDOCK ST, TAMPA, FL 33607
MANTECON, YENIER Authorized Person 2720 W BRADDOCK ST, TAMPA, FL 33607
MANTECON, MARLON Manager 7608 N ORLEANS AV, TAMPA, FL 33604

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-05-17 - -
LC AMENDMENT 2020-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-25 2720 W BRADDOCK ST, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-25 2720 W BRADDOCK ST, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2020-04-25 2720 W BRADDOCK ST, TAMPA, FL 33607 -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-02-28 - -
REINSTATEMENT 2016-12-08 - -
REGISTERED AGENT NAME CHANGED 2016-12-08 MANTECON, YENIER -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-14
LC Amendment 2021-05-17
ANNUAL REPORT 2021-04-17
LC Amendment 2020-12-21
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-04
LC Amendment 2018-02-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State