Search icon

SUPREME STONE GALLERY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUPREME STONE GALLERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Apr 2014 (11 years ago)
Document Number: L14000058611
FEI/EIN Number 46-5345062
Address: 401 N. Rome Ave., TAMPA, FL, 33606, US
Mail Address: 401 N. Rome Ave., TAMPA, FL, 33606, US
ZIP code: 33606
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORNALE MICHELE Secretary 401 N. Rome Ave., TAMPA, FL, 33606
FORNALE MICHELE Agent 401 N. Rome Ave., TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000109492 SAPORI DI FORNALE ACTIVE 2021-08-24 2026-12-31 - 401 N ROME AVE, UNIT 4322, TAMPA, FL, 33606
G17000035080 INTERCONTINENTAL STONE PTY LTD EXPIRED 2017-04-03 2022-12-31 - 401 N ROME AVE, SUITE 4326, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 401 N. Rome Ave., 4322, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2020-06-17 401 N. Rome Ave., 4322, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 401 N. Rome Ave., 4322, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2015-02-10 FORNALE, MICHELE -
LC AMENDMENT 2014-04-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000485201 ACTIVE 1000000966237 HILLSBOROU 2023-10-06 2043-10-11 $ 570.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000495168 ACTIVE 1000000966236 HILLSBOROU 2023-10-06 2033-10-18 $ 465.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000440265 ACTIVE 1000000933645 HILLSBOROU 2022-09-08 2032-09-14 $ 567.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000104889 TERMINATED 1000000875760 HILLSBOROU 2021-03-01 2031-03-10 $ 536.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000456204 LAPSED 15 CA 007927 HILLSBORUGH CO. 2017-08-02 2022-08-10 $37,179.02 EAST GROUP PROPERTIES L.P., 7004 BENJAMIN ROAD, SUITE 100, TAMPA, FLORIDA 33634

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-10

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
15625.00
Total Face Value Of Loan:
15625.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$15,625
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,826.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,625

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State