Search icon

GROVE TILE & STONE, LLC - Florida Company Profile

Company Details

Entity Name: GROVE TILE & STONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROVE TILE & STONE, 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: 27 Jan 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Mar 2006 (19 years ago)
Document Number: L06000010111
FEI/EIN Number 650874227

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

Address: 12382 Honeysuckle Road, Fort Myers, FL, 33966, US
Mail Address: 12382 Honeysuckle Road, Fort Myers, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chang Ana M. R Manager 12382 Honeysuckle Road, Fort Myers, FL, 33966
Ruiz Chang Ana M. R Vice President 12382 Honeysuckle Road, Fort Myers, FL, 33966
CHANG JOSE A Agent 12382 Honeysuckle Road, Fort Myers, FL, 33966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 12382 Honeysuckle Road, Fort Myers, FL 33966 -
CHANGE OF MAILING ADDRESS 2022-01-29 12382 Honeysuckle Road, Fort Myers, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 12382 Honeysuckle Road, Fort Myers, FL 33966 -
REGISTERED AGENT NAME CHANGED 2008-03-05 CHANG, JOSE A -
MERGER 2006-03-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000055801

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6642568810 2021-04-20 0455 PPS 6010 NW 99th Ave Unit 106, Doral, FL, 33178-2720
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39750
Loan Approval Amount (current) 39750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-2720
Project Congressional District FL-26
Number of Employees 3
NAICS code 238330
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40075.62
Forgiveness Paid Date 2022-02-16
3045717406 2020-05-06 0455 PPP 6010 NW 99 Avenue, Doral, FL, 33178
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39200
Loan Approval Amount (current) 39200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39494.27
Forgiveness Paid Date 2021-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State