Search icon

THIRDSTONE CAPITAL PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: THIRDSTONE CAPITAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THIRDSTONE CAPITAL PARTNERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: L20000281077
FEI/EIN Number 873312247

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

Address: 2720 PARK ST, JACKSONVILLE, FL, 32205, US
Mail Address: 4530-15 St Johns Ave #250, JACKSONVILLE, FL, 32210, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADDOCK MICHAEL W Authorized Member 2720 Park St, JACKSONVILLE, FL, 32205
CAMARGO ISAAC RJr. Manager 2720 PARK ST, JACKSONVILLE, FL, 32205
CAMARGO ELENIS M Manager 2720 PARK ST, JACKSONVILLE, FL, 32205
CAMARGO ISAAC RJR Agent 2720 Park St, JACKSONVILLE, FL, 32205
ICEY Holdings LLC Manager 1309 Coffeen Avenue, Sheridan, WY, 82801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 2720 Park St, STE 227, JACKSONVILLE, FL 32205 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 2720 PARK ST, STE 227, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2023-02-28 2720 PARK ST, STE 227, JACKSONVILLE, FL 32205 -
LC AMENDMENT 2022-03-17 - -
LC AMENDMENT 2021-11-29 - -
REGISTERED AGENT NAME CHANGED 2021-10-28 CAMARGO, ISAAC R, JR -
REINSTATEMENT 2021-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-28
LC Amendment 2022-03-17
ANNUAL REPORT 2022-01-12
LC Amendment 2021-11-29
REINSTATEMENT 2021-10-28
Florida Limited Liability 2020-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State