Search icon

STONE SYSTEMS OF ORLANDO, LLC - Florida Company Profile

Branch

Company Details

Entity Name: STONE SYSTEMS OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Jan 2002 (23 years ago)
Branch of: STONE SYSTEMS OF ORLANDO, LLC, MINNESOTA (Company Number fef09667-afd4-e011-a886-001ec94ffe7f)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M02000000049
FEI/EIN Number 35-4483320

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

Address: 2245 Texas Avenue, Ste 600, Sugar Land, TX, 77479, US
Mail Address: 2245 Texas Avenue, Ste 600, Sugar Land, TX, 77479, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
Rodriquez-Cobos Ferran Member 2245 Texas Avenue, Ste 600, Sugar Land, TX, 77479
Garza Christian Member 2245 Texas Avenue, Ste 600, Sugar Land, TX, 77479
De La Haza Alvaro Member 2245 Texas Avenue, Ste 600, Sugar Land, TX, 77479
C T CORPORATION SYSTEM Agent -
STONE SUPPLIERS, INC. Member -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 2245 Texas Avenue, Ste 600, Sugar Land, TX 77479 -
CHANGE OF MAILING ADDRESS 2014-04-07 2245 Texas Avenue, Ste 600, Sugar Land, TX 77479 -
LC AMENDMENT 2011-03-16 - -
REGISTERED AGENT NAME CHANGED 2004-12-30 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-12-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000496845 TERMINATED 1000000443285 ORANGE 2013-02-06 2033-02-27 $ 2,395.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-05-14
ANNUAL REPORT 2012-04-10
LC Amendment 2011-03-16
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State