Entity Name: | STONESKY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STONESKY 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. |
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: | 14 Oct 2016 (9 years ago) |
Date of dissolution: | 15 Apr 2024 (a year ago) |
Last Event: | CONVERSION |
Event Date Filed: | 15 Apr 2024 (a year ago) |
Document Number: | L16000190650 |
FEI/EIN Number |
32-0510538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 S ORANGE AVENUE SUITE 1000, ORLANDO, FL, 32801, US |
Mail Address: | 300 S ORANGE AVENUE SUITE 1000, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMINATO MARCUS A | Authorized Representative | 300 S ORANGE AVENUE SUITE 1000, ORLANDO, FL, 32801 |
COMINATO MARCUS A | Manager | 300 S ORANGE AVENUE SUITE 1000, ORLANDO, FL, 32801 |
REDFIVE VENTURES CORP | Authorized Member | 1711 AMAZING WAY, STE 213, OCOEE, FL, 34761 |
MEDEIROS SOUZA CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-04-15 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS A24000000187. CONVERSION NUMBER 900000252499 |
LC AMENDMENT | 2024-02-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 1711 AMAZING WAY, STE 213, OCOEE, FL 34761 | - |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 300 S ORANGE AVENUE SUITE 1000, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-27 | MEDEIROS SOUZA CORP | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 300 S ORANGE AVENUE SUITE 1000, ORLANDO, FL 32801 | - |
REINSTATEMENT | 2023-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
LC Amendment | 2024-02-27 |
REINSTATEMENT | 2023-10-06 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-01 |
AMENDED ANNUAL REPORT | 2020-07-06 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State