Search icon

STONE COMPANIES, LLC - Florida Company Profile

Company Details

Entity Name: STONE COMPANIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONE COMPANIES, 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: 28 Nov 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Feb 2008 (17 years ago)
Document Number: L07000118585
FEI/EIN Number 261789984

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

Address: 10775 SW 188TH STREET, Cutler Bay, FL, 33157, US
Mail Address: 10775 SW 188TH STREET, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSPACHER THOMAS S Manager 10775 SW 188 ST, Cutler Bay, FL, 33157
Gerspacher Thomas S Agent 4417 San Amaro Drive, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 10775 SW 188TH STREET, #3, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2016-03-01 10775 SW 188TH STREET, #3, Cutler Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2013-01-10 Gerspacher, Thomas S -
REGISTERED AGENT ADDRESS CHANGED 2013-01-10 4417 San Amaro Drive, Coral Gables, FL 33146 -
LC AMENDMENT 2008-02-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1792897310 2020-04-28 0455 PPP 10775 SW 188th Street, Suite 3, MIAMI, FL, 33157
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15510
Loan Approval Amount (current) 15510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15594.01
Forgiveness Paid Date 2020-11-20
6835858309 2021-01-27 0455 PPS 10775 SW 188th St Ste 3, Cutler Bay, FL, 33157-6711
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14892
Loan Approval Amount (current) 14892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-6711
Project Congressional District FL-27
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14968.94
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State