Search icon

STONEWOOD NAPLES, LLC

Company Details

Entity Name: STONEWOOD NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Nov 1999 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L99000007560
FEI/EIN Number 593634115
Address: 7935 AIRPORT PULLING RD, NAPLES, FL, 34109
Mail Address: 810 FENTRESS COURT, SUITE 130, DAYTONA BEACH, FL, 32117, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GASIOR VANESSA Agent 810 FENTRESS COURT, DAYTONA BEACH, FL, 32117

Managing Member

Name Role
STONEWOOD RESTAURANT GROUP, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081026 STONEWOOD GRILL & TAVERN EXPIRED 2011-08-15 2016-12-31 No data 780 W GRANADA BLVD, SUITE 100, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2016-02-10 7935 AIRPORT PULLING RD, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 810 FENTRESS COURT, SUITE 130, DAYTONA BEACH, FL 32117 No data
REGISTERED AGENT NAME CHANGED 2015-04-20 GASIOR, VANESSA No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-09 7935 AIRPORT PULLING RD, NAPLES, FL 34109 No data
AMENDED AND RESTATEDARTICLES 2004-02-13 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State