Search icon

WEST COAST STONE CONCEPTS LLC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3863967108 2020-04-12 0455 PPP 5500 TAYLOR ROAD, NAPLES, FL, 34109-1843
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155928
Loan Approval Amount (current) 155928
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-1843
Project Congressional District FL-19
Number of Employees 14
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158310.23
Forgiveness Paid Date 2021-10-28
8123608610 2021-03-24 0455 PPS 5500 Taylor Rd, Naples, FL, 34109-1843
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179653
Loan Approval Amount (current) 197152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-1843
Project Congressional District FL-19
Number of Employees 14
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198641.59
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State