Entity Name: | US STONE SUPPLY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Aug 2020 (5 years ago) |
Document Number: | L20000241997 |
FEI/EIN Number | 852425201 |
Address: | 1220 SW 35TH AVENUE, BAY C, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 2600 QUANTUM BLVD, Suite C, Boynton Beach, FL, 33426, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BAS STONE, LLC | Agent |
Name | Role | Address |
---|---|---|
Suiskind Ben | Manager | 2600 Quantum Blvd, BOYNTON BEACH, FL, 33426 |
BAS STONE, LLC | Manager | No data |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-13 | 1220 SW 35TH AVENUE, BAY C, BOYNTON BEACH, FL 33435 | No data |
REGISTERED AGENT NAME CHANGED | 2022-06-13 | BAS STONE, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 2600 Quantum Blvd., Suite C, Boynton Beach, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 1220 SW 35TH AVENUE, BAY C, BOYNTON BEACH, FL 33435 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000568608 | TERMINATED | 1000001005731 | PALM BEACH | 2024-08-09 | 2044-09-04 | $ 16,676.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-13 |
AMENDED ANNUAL REPORT | 2022-06-13 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-12 |
Florida Limited Liability | 2020-08-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State