Search icon

ORNAMENTAL CAST STONE LLC - Florida Company Profile

Company Details

Entity Name: ORNAMENTAL CAST STONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORNAMENTAL CAST STONE 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: 29 Dec 1999 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L99000009295
FEI/EIN Number 134224618

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

Address: 11500 OVERSEAS HWY., MARATHON, FL, 33050
Mail Address: 11500 OVERSEAS HWY., MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ASCANIO ANTHONY A Manager 11500 OVERSEAS HWY, MARATHON, FL, 33050
D'ASCANIO AMEDEO G Manager 11500 OVERSEAS HWY, MARATHON, FL, 33050
D'ASCANIO FRANCO L Manager 11500 OVERSEAS HWY, MARATHON, FL, 33050
ROMERO MARIO E Agent 301 E. PINE STREET, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-08 ROMERO, MARIO ESQ -
REGISTERED AGENT ADDRESS CHANGED 2010-04-08 301 E. PINE STREET, SUITE 1400, ORLANDO, FL 32802 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-22 11500 OVERSEAS HWY., MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2000-05-22 11500 OVERSEAS HWY., MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State