Search icon

LITTLESTONE MANAGEMENT, LLC

Branch

Company Details

Entity Name: LITTLESTONE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 11 Apr 2007 (18 years ago)
Branch of: LITTLESTONE MANAGEMENT, LLC, CONNECTICUT (Company Number 0894547)
Date of dissolution: 29 Mar 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Mar 2021 (4 years ago)
Document Number: M07000002106
FEI/EIN Number 510630065
Address: 499 Derbyshire Drive, Venice, FL, 34285, US
Mail Address: 8988 Cambria Circle, #1703, Naples, FL, 34113, US
ZIP code: 34285
County: Sarasota
Place of Formation: CONNECTICUT

Agent

Name Role Address
Weaver Thomas Agent 499 Derbyshire Avenue, Venice, FL, 34285

Manager

Name Role Address
LITTLE RALPH E Manager 8988 Cambria Circle, Naples, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000119998 CRYSTAL LAKE GOLF CLUB EXPIRED 2013-12-09 2018-12-31 No data 3810 CRYSTAL LAKE DRIVE, DEERFIELD BEACH, FL, 33064
G09000172855 BOCA GREENS COUNTRY CLUB EXPIRED 2009-11-06 2014-12-31 No data 100 ESSEX STREET, PO BOX 442, MYSTIC, CT, 06355

Events

Event Type Filed Date Value Description
CONVERSION 2021-03-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000238679. CONVERSION NUMBER 300000213313
CHANGE OF MAILING ADDRESS 2021-01-14 499 Derbyshire Drive, Venice, FL 34285 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 499 Derbyshire Drive, Venice, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2015-01-08 Weaver, Thomas No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 499 Derbyshire Avenue, Venice, FL 34285 No data

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State