Search icon

HERON STONE LP - Florida Company Profile

Headquarter

Company Details

Entity Name: HERON STONE LP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: A15000000415
FEI/EIN Number 47-4402576

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

Address: 351 SW 136TH AVE STE 206, Davie, FL, 33325, US
Mail Address: 351 SW 136TH AVE STE 206, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HERON STONE LP, ALABAMA 000-875-214 ALABAMA
Headquarter of HERON STONE LP, COLORADO 20221087963 COLORADO

Key Officers & Management

Name Role Address
HERON STONE GP LLC GP -
WETCHER JAY H Agent 12300 NW 81ST ST, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 351 SW 136TH AVE STE 206, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2022-05-02 351 SW 136TH AVE STE 206, Davie, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 12300 NW 81ST ST, PARKLAND, FL 33076 -
REGISTERED AGENT NAME CHANGED 2019-04-30 WETCHER, JAY H -
LP NAME CHANGE 2018-01-29 HERON STONE LP -
LP AMENDMENT 2015-08-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000710665 TERMINATED 1000000800228 BROWARD 2018-10-10 2038-10-24 $ 2,150.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000577155 TERMINATED 1000000793188 BROWARD 2018-08-08 2038-08-15 $ 2,781.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-07-24
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
LP Name Change 2018-01-29
ANNUAL REPORT 2017-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6196767302 2020-04-30 0455 PPP 351 SW 136TH AVE STE 204, DAVIE, FL, 33325-3153
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150640
Loan Approval Amount (current) 150640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33325-3153
Project Congressional District FL-20
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153223.58
Forgiveness Paid Date 2022-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State