Search icon

STONEWOOD COMPANY USA LLC - Florida Company Profile

Company Details

Entity Name: STONEWOOD COMPANY USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONEWOOD COMPANY USA 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: 06 Jun 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Jul 2017 (8 years ago)
Document Number: L06000057426
FEI/EIN Number 010866709

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

Address: 11348 Valley View Dr, Howey in the Hills, FL, 34737, US
Mail Address: 11348 Valley View Dr, Howey in the Hills, FL, 34737, US
ZIP code: 34737
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kiffer Laura M Officer 11348 Valley View Dr, Howey in the Hills, FL, 34737
KIFFER GREGORY J Agent 11348 Valley View Dr, Howey in the Hills, FL, 34737
KIFFER GREGORY J Managing Member 11348 Valley View Dr, Howey in the Hills, FL, 34737

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 11348 Valley View Dr, Howey in the Hills, FL 34737 -
CHANGE OF MAILING ADDRESS 2021-01-21 11348 Valley View Dr, Howey in the Hills, FL 34737 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 11348 Valley View Dr, Howey in the Hills, FL 34737 -
LC NAME CHANGE 2017-07-21 STONEWOOD COMPANY USA LLC -
LC AMENDMENT AND NAME CHANGE 2010-11-29 NATURAL ROOFING SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-25
LC Name Change 2017-07-21
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2818637709 2020-05-01 0491 PPP 3611 LEOTA DR, APOPKA, FL, 32703
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 50
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37595.92
Forgiveness Paid Date 2021-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State