Search icon

SAPPHIRE BRANDON, LTD. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAPPHIRE BRANDON, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 23 Jul 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: A01000000995
FEI/EIN Number 593729773

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

Address: 615 VONDERBURG DRIVE, SUITE B, BRANDON, FL, 33511
Mail Address: 615 VONDERBURG DRIVE, Suite B, BRANDON, FL, 33511, US
ZIP code: 33511
City: Brandon
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE JEFFREY Agent 615 VONDERBURG DRIVE, BRANDON, FL, 33511

National Provider Identifier

NPI Number:
1922085208

Authorized Person:

Name:
JEFFREY STONE
Role:
PRESIDENT AND CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QR0200X - Radiology Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8136576130
Fax:
8136756130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030112 BRANDON OPEN MRI EXPIRED 2011-03-24 2016-12-31 - 14025 RIVEREDGE DRIVE, SUITE 550, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2013-01-15 615 VONDERBURG DRIVE, SUITE B, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-14 615 VONDERBURG DRIVE, SUITE B, BRANDON, FL 33511 -
LP AMENDMENT 2011-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-11 615 VONDERBURG DRIVE, SUITE B, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2011-10-11 STONE, JEFFREY -
LP AMENDMENT 2008-08-07 - -
CANCEL ADM DISS/REV 2007-10-08 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-21 - -

Documents

Name Date
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-05
LP Amendment 2011-10-17
Reg. Agent Change 2011-10-11
ANNUAL REPORT 2011-04-18

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,036.7
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State