Search icon

WEST COAST STONE CONCEPTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEST COAST STONE CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST COAST STONE CONCEPTS 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 Jan 2014 (11 years ago)
Document Number: L14000005634
FEI/EIN Number 46-4676809

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

Address: 5500 Taylor Road, NAPLES, FL, 34109, US
Mail Address: 5500 Taylor Road, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Massard Rolando Manager 549 Palm View Drive, Naples, FL, 34110
Moore Michael G Agent 711 5th Avenue South, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014192 STONE CONCEPTS EXPIRED 2014-02-10 2019-12-31 - 3725 31ST AVENUE SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 5500 Taylor Road, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-01-13 5500 Taylor Road, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2022-03-23 Moore, Michael G -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 711 5th Avenue South, Suite 200, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
17499.00
Total Face Value Of Loan:
197152.00
Date:
2020-04-13
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:
155928.00
Total Face Value Of Loan:
155928.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179653
Current Approval Amount:
197152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
198641.59
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155928
Current Approval Amount:
155928
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158310.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State