Search icon

STONE 400, LLC - Florida Company Profile

Company Details

Entity Name: STONE 400, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONE 400, 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: 03 Nov 2015 (9 years ago)
Date of dissolution: 18 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: L15000186447
FEI/EIN Number 47-5480919

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

Address: 1000 S. OCEAN BLVD., BOCA RATON, FL, 33432, US
Mail Address: 1000 S. OCEAN BLVD., BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIM A. SHANE, PA Agent 4400 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487
ZELENIKOVSKI ZORAN Manager 1000 S. OCEAN BLVD., BOCA RATON, FL, 33432
Tegovski Bojan Manager 499 NE 28TH ST, Boca Raton, FL, 33431
DAMCHEVSKI MILENA Manager 928 ESCOBAR AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-18 - -
LC AMENDMENT 2022-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 4400 N. FEDERAL HIGHWAY, SUITE 210, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 1000 S. OCEAN BLVD., Unit 507, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2017-04-25 1000 S. OCEAN BLVD., Unit 507, BOCA RATON, FL 33432 -
REINSTATEMENT 2016-11-07 - -
REGISTERED AGENT NAME CHANGED 2016-11-07 TIM A. SHANE, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-18
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-07
LC Amendment 2022-09-22
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State