Entity Name: | STONELEAF CONSTRUCTION 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: | 18 Jul 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Jun 2024 (9 months ago) |
Document Number: | M14000005108 |
FEI/EIN Number |
36-4771181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4974 ROUTE 22, ARMENIA, NY, 12501, US |
Mail Address: | 4974 Route 22, AMENIA, NY, 12501, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STONELEAF CONTRUCTION HOLDINGS LLC | Member | 4974 Route 22, AMENIA, NY, 12501 |
TORRES JUAN C | Member | 4974 Route 22, AMENIA, NY, 12501 |
Wirei Corporation | Member | 4974 ROUTE 22, ARMENIA, NY, 12501 |
Atlantic Residential Properties LLC | Member | 4974 ROUTE 22, ARMENIA, NY, 12501 |
Inverlaisa Silo Construction LLC | Member | 4974 ROUTE 22, ARMENIA, NY, 12501 |
TORRES PEDRO | Manager | 4974 ROUTE 22, ARMENIA, NY, 12501 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2024-06-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-03 | 4974 ROUTE 22, ARMENIA, NY 12501 | - |
CHANGE OF MAILING ADDRESS | 2021-03-30 | 4974 ROUTE 22, ARMENIA, NY 12501 | - |
REINSTATEMENT | 2015-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
CORLCRACHG | 2024-06-18 |
ANNUAL REPORT | 2024-06-03 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-30 |
AMENDED ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State