Search icon

GENSTONE, LLC - Florida Company Profile

Company Details

Entity Name: GENSTONE, 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: 29 May 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: M19000005241
FEI/EIN Number 84-4193764

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

Address: 5426 BAY CENTER DR 300, TAMPA, FL, 33609-3401, US
Mail Address: 1601 Lyndon B. Johnson Freeway, Farmers Branch, TX, 75234-6034, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Hall Tammy Manager 5426 Bay Center Dr, Tampa, FL, 336093401
BROOKS GLENN Manager 5426 Bay Center Dr, Tampa, FL, 336093401
Crego-Flores Veronica Manager 5426 Bay Center Dr, Tampa, FL, 336093401
Jursik Cory Manager 5426 Bay Center Dr, Tampa, FL, 336093401
Elkhander Younes Manager 5426 BAY CENTER DR 300, TAMPA, FL, 336093401
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000132580 GENSTONE REALTY ACTIVE 2019-12-16 2029-12-31 - 5426 BAY CENTER DR, STE. 300, TAMPA, FL, 33609
G19000132577 GENSTONE MANAGEMENT EXPIRED 2019-11-16 2024-12-31 - 8001 WOODLAND CENTER BLVD,STE 100, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-28 5426 Bay Center Dr, Suite 300, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 5426 Bay Center Dr, Suite 300, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2024-08-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-08-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-12 5426 BAY CENTER DR 300, TAMPA, FL 33609-3401 -
CHANGE OF MAILING ADDRESS 2023-04-17 5426 BAY CENTER DR 300, TAMPA, FL 33609-3401 -
LC STMNT OF RA/RO CHG 2021-04-30 - -
LC AMENDMENT 2020-07-16 - -
LC AMENDMENT 2019-11-13 - -
LC AMENDMENT AND NAME CHANGE 2019-10-23 GENSTONE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-12-05
Reg. Agent Change 2024-08-12
AMENDED ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-12-13
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-09-08
AMENDED ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2022-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State