Search icon

STONESKY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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