Search icon

JERRY STONE LLC

Company Details

Entity Name: JERRY STONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Nov 2022 (2 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 May 2023 (2 years ago)
Document Number: L22000493454
FEI/EIN Number 92-1140763
Address: 828 BUTCH CASSIDY LN, EUSTIS, FL, 32726, UN
Mail Address: 828 BUTCH CASSIDY LN, EUSTIS, FL, 32726, UN
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
STONE KATHLEEN E Agent 828 BUTCH CASSIDY LN, EUSTIS, FL, 32726

Managing Member

Name Role Address
STONE Jerry Managing Member 828 BUTCH CASSIDY LN, EUSTIS, 32726

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-05-23 JERRY STONE LLC No data
REGISTERED AGENT NAME CHANGED 2023-03-05 STONE, KATHLEEN E No data

Court Cases

Title Case Number Docket Date Status
JERRY STONE and ANA CAROLINA STONE VS COMMUNITY BANK OF BROWARD, et al. 4D2011-1868 2011-05-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-45942 CACE

Parties

Name JERRY STONE LLC
Role Appellant
Status Active
Representations JENNIFER BARROW
Name ANA CAROLINA STONE
Role Appellant
Status Active
Name COMMUNITY BANK OF BROWARD
Role Appellee
Status Active
Representations NEIL G. FRANK
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-08-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-07-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee
Docket Date 2011-05-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2011-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERRY STONE
Docket Date 2011-05-20
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections

Documents

Name Date
ANNUAL REPORT 2024-04-14
AMENDED ANNUAL REPORT 2023-06-10
LC Name Change 2023-04-06
ANNUAL REPORT 2023-03-05
Florida Limited Liability 2022-11-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State