Search icon

STONE'S DRYWALL LLC - Florida Company Profile

Company Details

Entity Name: STONE'S DRYWALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONE'S DRYWALL 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: 04 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2012 (13 years ago)
Document Number: L11000001068
FEI/EIN Number 46-2713825

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

Address: 6715 Hwy 77, Panama City, FL, 32409, US
Mail Address: 6715 Hwy 77, Panama City, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE JASON D President 6715 HWY 77, PANAMA CITY, FL, 32409
STONE STACEY Vice President 6715 HWY 77, PANAMA CITY, FL, 32409
STONE JASON D Agent 6715 HWY 77, PANAMA CITY, FL, 32409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 6715 Hwy 77, Panama City, FL 32409 -
CHANGE OF MAILING ADDRESS 2024-02-06 6715 Hwy 77, Panama City, FL 32409 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 6715 HWY 77, PANAMA CITY, FL 32409 -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5005867007 2020-04-04 0491 PPP 6715 HIGHWAY 77, PANAMA CITY, FL, 32409-1567
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236100
Loan Approval Amount (current) 236100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32409-1567
Project Congressional District FL-02
Number of Employees 11
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 237652.15
Forgiveness Paid Date 2021-02-12
1973578401 2021-02-03 0491 PPS 6715 Highway 77, Panama City, FL, 32409-1567
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156500
Loan Approval Amount (current) 156500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32409-1567
Project Congressional District FL-02
Number of Employees 29
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 157352.06
Forgiveness Paid Date 2021-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State