Search icon

STONEWOOD NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: STONEWOOD NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONEWOOD NAPLES, 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: 08 Nov 1999 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L99000007560
FEI/EIN Number 593634115

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

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

Key Officers & Management

Name Role Address
GASIOR VANESSA Agent 810 FENTRESS COURT, DAYTONA BEACH, FL, 32117
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 - 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 - -
CHANGE OF MAILING ADDRESS 2016-02-10 7935 AIRPORT PULLING RD, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 810 FENTRESS COURT, SUITE 130, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 2015-04-20 GASIOR, VANESSA -
CHANGE OF PRINCIPAL ADDRESS 2006-02-09 7935 AIRPORT PULLING RD, NAPLES, FL 34109 -
AMENDED AND RESTATEDARTICLES 2004-02-13 - -

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 May 2025

Sources: Florida Department of State