Search icon

EB STONE PARTNERS, LLC - Florida Company Profile

Company Details

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

EB STONE PARTNERS, 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: 05 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jun 2014 (11 years ago)
Document Number: L11000090141
FEI/EIN Number 465105813

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

Address: 2503 MONACO TERRACE, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 2503 MONACO TERRACE, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYER MELISSA Manager 2503 MONACO TERRACE, PALM BEACH GARDENS, FL, 33410
DYER CHRISTOPHER Manager 2503 MONACO TERRACE, PALM BEACH GARDENS, FL, 33410
DYER MELISSA Agent 2503 MONACO TERRACE, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000141785 EB STONE PROPERTY MANAGEMENT ACTIVE 2020-11-03 2025-12-31 - 2503 MONACO TERRACE, PALM BEACH GARDENS, FL, 33410
G14000090553 EB STONE REALTY ACTIVE 2014-09-04 2029-12-31 - 2503 MONACO TERRACE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-11-26 2503 MONACO TERRACE, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2018-11-26 2503 MONACO TERRACE, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-26 2503 MONACO TERRACE, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT 2014-06-02 - -
REGISTERED AGENT NAME CHANGED 2014-05-05 DYER, MELISSA -
REINSTATEMENT 2014-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-11-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-05

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22600.00
Total Face Value Of Loan:
22600.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22400.00
Total Face Value Of Loan:
22400.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22400
Current Approval Amount:
22400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22615.41
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22600
Current Approval Amount:
22600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22770.27

Date of last update: 01 Jun 2025

Sources: Florida Department of State