Search icon

WHETSTONE RESOURCES LLC - Florida Company Profile

Company Details

Entity Name: WHETSTONE RESOURCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHETSTONE RESOURCES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L02000007577
FEI/EIN Number 010668168

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

Address: 1 DOLPHIN DR, SAINT AUGUSTINE, FL, 32080
Mail Address: 1 DOLPHIN DR, SAINT AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHETSTONE VIRGINIA A Agent 1 DOLPHIN DR, SAINT AUGUSTINE, FL, 32080
WHETSTONE VIRGINIA Manager 1 DOLPHIN DR, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 WHETSTONE, VIRGINIA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 1 DOLPHIN DR, SAINT AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2006-04-28 1 DOLPHIN DR, SAINT AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 1 DOLPHIN DR, SAINT AUGUSTINE, FL 32080 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3181108510 2021-02-23 0491 PPS 1 Dolphin Dr, St Augustine, FL, 32080-4530
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38496
Loan Approval Amount (current) 38496
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32080-4530
Project Congressional District FL-05
Number of Employees 6
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Veteran
Forgiveness Amount 38730.14
Forgiveness Paid Date 2021-10-06
7576517206 2020-04-28 0491 PPP 1 Dolphin Dr, SAINT AUGUSTINE, FL, 32084
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42900
Loan Approval Amount (current) 42900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32084-0001
Project Congressional District FL-05
Number of Employees 6
NAICS code 551112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Veteran
Forgiveness Amount 43187.96
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State