Search icon

STONEWORKS STUCCO AND STONE, LLC - Florida Company Profile

Company Details

Entity Name: STONEWORKS STUCCO AND STONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONEWORKS STUCCO AND STONE, 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 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 May 2018 (7 years ago)
Document Number: L16000207328
FEI/EIN Number 81-4388270

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

Address: 109 Citrus Landing Dr, PLANT CITY, FL, 33563, US
Mail Address: 109 Citrus Landing Dr, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Napier Matthew T Manager 12611 Triple Creek Blvd, Riverview, FL, 33579
EMILUT STEPHANIE Manager 109 CITRUS LANDING DR, PLANT CITY, FL, 33563
Napier Matthew T Agent 12611 Triple Creek Blvd, Riverview, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 109 Citrus Landing Dr, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2022-04-22 109 Citrus Landing Dr, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 12611 Triple Creek Blvd, Riverview, FL 33579 -
LC AMENDMENT 2018-05-09 - -
REGISTERED AGENT NAME CHANGED 2018-04-26 Napier, Matthew T -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-03
LC Amendment 2018-05-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6609467403 2020-05-14 0455 PPP 802 W DR MARTIN LUTHER KING JR BLVD STE B, PLANT CITY, FL, 33563
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26145
Loan Approval Amount (current) 26145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLANT CITY, HILLSBOROUGH, FL, 33563-0001
Project Congressional District FL-15
Number of Employees 4
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 26508.16
Forgiveness Paid Date 2021-10-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State