Search icon

FIELDSTONE A&E, LLC - Florida Company Profile

Company Details

Entity Name: FIELDSTONE A&E, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Mar 2013 (12 years ago)
Document Number: M10000005385
FEI/EIN Number 274082510

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

Address: 12906 Tampa Oaks Blvd, TAMPA, FL, 33637, US
Mail Address: 3400 Auburn Rd Ste 200, AUBURN HILLS, MI, 48326, US
ZIP code: 33637
County: Hillsborough
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
RASMUSSEN RYAN Managing Member 3400 Auburn Rd Ste 200, AUBURN HILLS, MI, 48326
Jenkins Dunja Manager 3400 Auburn Rd Ste 200, AUBURN HILLS, MI, 48326
Langefels Daniel Manager 12906 Tampa Oaks Blvd, TAMPA, FL, 33637
Langefels Daniel Agent 12906 Tampa Oaks Blvd, TAMPA, FL, 33637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098116 FIELDSTONE ARCHITECTURE & ENGINEERING ACTIVE 2018-09-04 2028-12-31 - 3400 AUBURN RD, STE 200, AUBURN HILLS, MI, 48326
G11000124718 FIELDSTONE ARCHITECTURE & ENGINEERING EXPIRED 2011-12-21 2016-12-31 - 691 N. SQUIRREL RD., SUITE 120, AUBURN HILLS, MI, 48326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 12906 Tampa Oaks Blvd, STE 150, TAMPA, FL 33637 -
REGISTERED AGENT NAME CHANGED 2020-01-24 Langefels, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 12906 Tampa Oaks Blvd, STE 150, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2015-01-12 12906 Tampa Oaks Blvd, STE 150, TAMPA, FL 33637 -
LC NAME CHANGE 2013-03-25 FIELDSTONE A&E, LLC -
LC AMENDMENT 2011-12-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-10-17
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State