Search icon

SUPREME STONE GALLERY, LLC

Company Details

Entity Name: SUPREME STONE GALLERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
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., 4322, TAMPA, FL 33606
Mail Address: 401 N. Rome Ave., 4322, TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FORNALE, MICHELE Agent 401 N. Rome Ave., 4322, TAMPA, FL 33606

Secretary

Name Role Address
FORNALE, MICHELE Secretary 401 N. Rome Ave., 4322 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 No data 401 N ROME AVE, UNIT 4322, TAMPA, FL, 33606
G17000035080 INTERCONTINENTAL STONE PTY LTD EXPIRED 2017-04-03 2022-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2020-06-17 401 N. Rome Ave., 4322, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 401 N. Rome Ave., 4322, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2015-02-10 FORNALE, MICHELE No data
LC AMENDMENT 2014-04-14 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1560567709 2020-05-01 0455 PPP 3122 W EL PRADO BLVD, TAMPA, FL, 33629
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-1700
Project Congressional District FL-14
Number of Employees 10
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15826.19
Forgiveness Paid Date 2021-08-18

Date of last update: 21 Feb 2025

Sources: Florida Department of State