Search icon

STONE & TILE GALLERY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STONE & TILE GALLERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONE & TILE GALLERY, 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 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (8 years ago)
Document Number: L16000113060
FEI/EIN Number 81-2932044

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

Address: 45 S Wickham Rd, Melbourne, FL, 32904, US
Mail Address: 45 S Wickham Rd, Melbourne, FL, 32904, US
ZIP code: 32904
City: Melbourne
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARROS KELLY D Agent 3600 Harlock Rd, Melbourne, FL, 32934
BARROS KELLY D Chief Executive Officer 45 S Wickham Rd, Melbourne, FL, 32904
Barros Fernando Chief Financial Officer 45 S Wickham Rd, Melbourne, FL, 32904
Paladino Christopher Chief Executive Officer 45 S Wickham Rd, Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 45 S Wickham Rd, Melbourne, FL 32904 -
CHANGE OF MAILING ADDRESS 2022-03-01 45 S Wickham Rd, Melbourne, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 3600 Harlock Rd, Melbourne, FL 32934 -
REGISTERED AGENT NAME CHANGED 2021-01-26 BARROS, KELLY D -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2020-05-28
AMENDED ANNUAL REPORT 2019-10-29
ANNUAL REPORT 2019-02-07

USAspending Awards / Financial Assistance

Date:
2021-09-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
115000.00
Date:
2021-04-22
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,007.34
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,829
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State