Search icon

ADVANCED STONECARE & RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED STONECARE & RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED STONECARE & RESTORATION, 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: 13 Nov 2006 (18 years ago)
Document Number: L06000109209
FEI/EIN Number 205860554

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

Address: 400 Cocohatchee Drive, NAPLES, FL, 34110, US
Mail Address: 400 Cocohatchee Drive, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIRADO JOSE Managing Member 400 Cocohatchee Drive, NAPLES, FL, 34110
TIRADO YANA Managing Member 400 Cocohatchee Drive, NAPLES, FL, 34110
Cottrell Tax & Accounting, LLC Agent 5633 Naples Blvd, Naples, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 400 Cocohatchee Drive, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2024-02-26 400 Cocohatchee Drive, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 5633 Naples Blvd, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2016-02-08 Cottrell Tax & Accounting, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6726588606 2021-03-23 0455 PPS 400 Cocohatchee Dr, Naples, FL, 34110-1192
Loan Status Date 2023-01-11
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7042
Loan Approval Amount (current) 7042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34110-1192
Project Congressional District FL-19
Number of Employees 1
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6747267400 2020-05-15 0455 PPP 400 COCOHATCHEE DR, NAPLES, FL, 34110
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34110-0900
Project Congressional District FL-19
Number of Employees 2
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10612.58
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State