Search icon

HERON STONE LP - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HERON STONE LP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
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
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
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-875-214
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
20221087963
State:
COLORADO
COLORADO profile:

Key Officers & Management

Name Role Address
- 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

USAspending Awards / Financial Assistance

Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$150,640
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$153,223.58
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $150,640

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State