Search icon

STONE'S SITE WORK SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: STONE'S SITE WORK SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONE'S SITE WORK SOLUTIONS, 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: 24 Oct 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000250628
FEI/EIN Number 83-2352639

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

Address: 7021 Sunset Avenue, Panama City Beach, FL, 32408, US
Mail Address: 7021 Sunset Avenue, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792
STONE JAMES Manager 1587 FULLER RD, TALLAHASSEE, FL, 32303
Stone James M Owne 7021 Sunset Avenue, Panama City Beach, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2023-01-12 FILE FLORIDA CO. -
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 7021 Sunset Avenue, Panama City Beach, FL 32408 -
CHANGE OF MAILING ADDRESS 2022-01-14 7021 Sunset Avenue, Panama City Beach, FL 32408 -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-04 - -
LC REVOCATION OF DISSOLUTION 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-16
REINSTATEMENT 2020-10-28
Reinstatement 2019-11-04
LC Revocation of Dissolution 2019-11-04
VOLUNTARY DISSOLUTION 2019-07-10
Florida Limited Liability 2018-10-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State