Search icon

STONE WELLNESS, LLC - Florida Company Profile

Company Details

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

STONE WELLNESS, 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: 10 Nov 2011 (13 years ago)
Document Number: L11000128095
FEI/EIN Number 61-1666201

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

Address: 804 40th street w., BRADENTON, FL, 34205, US
Mail Address: 804 40th Street W., Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568714095 2012-10-08 2012-10-08 1213 6TH ST W, PALMETTO, FL, 342214569, US 2620 MANATEE AVE W, SUITE C, BRADENTON, FL, 342054944, US

Contacts

Phone +1 727-804-6795

Authorized person

Name MRS. SUSAN K STONE
Role ACUPUNCTURE PHYSICIAN/OWNER
Phone 7278046795

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number AP3032
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STONE WELLNESS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 611666201 2024-07-30 STONE WELLNESS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9418969746
Plan sponsor’s address 804 40TH ST W, BRADENTON, FL, 342051724

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing SUSAN K STONE
Valid signature Filed with authorized/valid electronic signature
STONE WELLNESS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 611666201 2023-05-19 STONE WELLNESS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9418969746
Plan sponsor’s address 804 40TH ST W, BRADENTON, FL, 342051724

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing SUSAN K STONE
Valid signature Filed with authorized/valid electronic signature
STONE WELLNESS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 611666201 2022-06-15 STONE WELLNESS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9418969746
Plan sponsor’s address 804 40TH ST W, BRADENTON, FL, 342051724

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing SUSAN K. STONE
Valid signature Filed with authorized/valid electronic signature
STONE WELLNESS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 611666201 2021-04-08 STONE WELLNESS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9418969746
Plan sponsor’s address 804 40TH ST W, BRADENTON, FL, 342051724

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing SUSAN K STONE
Valid signature Filed with authorized/valid electronic signature
STONE WELLNESS LLC 401 K PROFIT SHARING PLAN TRUST 2018 611666201 2019-06-28 STONE WELLNESS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9418969746
Plan sponsor’s address 2620 MANATEE AVE W STE C, BRADENTON, FL, 34205

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing SUSAN K STONE
Valid signature Filed with authorized/valid electronic signature
STONE WELLNESS LLC 401 K PROFIT SHARING PLAN TRUST 2017 611666201 2018-07-09 STONE WELLNESS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9418969746
Plan sponsor’s address 2620 MANATEE AVE W STE C, BRADENTON, FL, 34205

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing SUSAN K STONE
Valid signature Filed with authorized/valid electronic signature
STONE WELLNESS LLC 401 K PROFIT SHARING PLAN TRUST 2016 611666201 2017-07-14 STONE WELLNESS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9418969746
Plan sponsor’s address 2620 MANATEE AVE W STE C, BRADENTON, FL, 34205

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing SUSAN K STONE
Valid signature Filed with authorized/valid electronic signature
STONE WELLNESS LLC 401 K PROFIT SHARING PLAN TRUST 2015 611666201 2016-07-09 STONE WELLNESS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9418969746
Plan sponsor’s address 2620 MANATEE AVE W STE C, BRADENTON, FL, 34205

Signature of

Role Plan administrator
Date 2016-07-09
Name of individual signing SUSAN K STONE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STONE SUSAN K Managing Member 804 40th Street W., Bradenton, FL, 34205
STONE SUSAN K Agent 804 40th street w., BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 804 40th street w., BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 804 40th street w., BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2020-06-09 804 40th street w., BRADENTON, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1984667109 2020-04-10 0455 PPP 804 40TH STREET W., BRADENTON, FL, 34205-1724
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25505
Loan Approval Amount (current) 25505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34205-1724
Project Congressional District FL-16
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25784.14
Forgiveness Paid Date 2021-05-18
4452628303 2021-01-23 0455 PPS 804 40th St W, Bradenton, FL, 34205-1724
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22750
Loan Approval Amount (current) 22750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34205-1724
Project Congressional District FL-16
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22842.9
Forgiveness Paid Date 2021-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State