Search icon

STONELINE NAPLES LLC

Company Details

Entity Name: STONELINE NAPLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jul 2024 (7 months ago)
Document Number: L16000094569
FEI/EIN Number 81-2732589
Address: 6100 Shirley Street, NAPLES, FL, 34109, US
Mail Address: 6100 Shirley Street, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICES OF MICHAEL A. HALBERG, P.A. Agent

Chief Executive Officer

Name Role Address
YENER GORKEM Chief Executive Officer 3540 NW 72 AVENUE, MIAMI, FL, 33122

Chief Financial Officer

Name Role Address
Sari Mehmet Chief Financial Officer 3540 NW 72 AVENUE, MIAMI, FL, 33122

Manager

Name Role Address
YENER MURAT Manager 3540 NW 72 AVENUE, MIAMI, FL, 33122

Authorized Representative

Name Role Address
CELIK SEZGIN Authorized Representative 3540 NW 72 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 1401 Sawgrass Corporate Parkway, Ft. Lauderdale, FL 33323 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 6100 Shirley Street, UNIT 4, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2022-04-21 6100 Shirley Street, UNIT 4, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2022-03-20 Law Offices of Michael A. Halberg, P.A. No data
LC AMENDMENT 2016-08-15 No data No data

Documents

Name Date
LC Amendment 2024-07-03
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-16
LC Amendment 2016-08-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State