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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HERON STONE LP, ALABAMA | 000-875-214 | ALABAMA |
Headquarter of | HERON STONE LP, COLORADO | 20221087963 | COLORADO |
Name | Role | Address |
---|---|---|
HERON STONE GP LLC | GP | - |
WETCHER JAY H | Agent | 12300 NW 81ST ST, PARKLAND, FL, 33076 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State