Search icon

FLORIDA STONEWORKS, L.L.C - Florida Company Profile

Company Details

Entity Name: FLORIDA STONEWORKS, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA STONEWORKS, L.L.C 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: 18 Nov 2010 (14 years ago)
Document Number: L10000119899
FEI/EIN Number 274092126

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

Address: 410 Interstate Court, Sarasota, FL, 34240, US
Mail Address: 410 Interstate Court, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fisch Murray Chief Executive Officer 410 Interstate Court, sarasota, FL, 34240
Fisch Sara Chief Financial Officer 410 Interstate Court, Sarasota, FL, 34240
FISCH MURRAY Agent 410 Interstate Court, Sarasota, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2114 Bispham Rd - Suite 8, Suite 8, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2025-02-05 2114 Bispham Rd - Suite 8, Suite 8, Sarasota, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 2114 Bispham Rd - Suite 8, Suite 8, Sarasota, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 410 Interstate Court, Sarasota, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 410 Interstate Court, Sarasota, FL 34240 -
CHANGE OF MAILING ADDRESS 2021-03-10 410 Interstate Court, Sarasota, FL 34240 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6277047300 2020-04-30 0455 PPP 16204 SIERRA DE AVILA, TAMPA, FL, 33613-5221
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63377
Loan Approval Amount (current) 63377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33613-5221
Project Congressional District FL-15
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64175.72
Forgiveness Paid Date 2021-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State