Search icon

STILLWATER COMPANIES REALTY, LLC - Florida Company Profile

Company Details

Entity Name: STILLWATER COMPANIES REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STILLWATER COMPANIES REALTY, 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: 11 Feb 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Feb 2012 (13 years ago)
Document Number: L03000005241
FEI/EIN Number 043743722

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

Address: 673 E. Wildmere Ave., Longwood, FL, 32750, US
Mail Address: 673 E. Wildmere Ave., Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stewart Jerome Manager 673 E. Wildmere Ave., Longwood, FL, 32750
MILLER, SOUTH & MILHAUSEN, P.A. Agent C/O Scott South, ESQ, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034023 GARDEN PALMS MOTEL EXPIRED 2014-04-04 2019-12-31 - 3480 GARDEN STREET, TITUSVILLE, FL, 32796
G12000076030 A SPACE PLACE EXPIRED 2012-07-25 2017-12-31 - 8190 LITTLETON RD, NORTH FT. MYERS, FL, 33903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 673 E. Wildmere Ave., Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2022-04-07 673 E. Wildmere Ave., Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 C/O Scott South, ESQ, 1000 LEGION PLACE STE 1200, ORLANDO, FL 32801 -
LC NAME CHANGE 2012-02-24 STILLWATER COMPANIES REALTY, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000744207 TERMINATED 1000000682241 OSCEOLA 2015-06-16 2035-07-08 $ 3,038.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000708970 ACTIVE 1000000682242 HERNANDO 2014-06-15 2035-06-25 $ 2,738.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000641026 TERMINATED 1000000623096 LAKE 2014-05-05 2034-05-09 $ 442.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8395857307 2020-05-01 0491 PPP 207 N. Goldenrod Rd. Unit 700, ORLANDO, FL, 32807
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8576.15
Loan Approval Amount (current) 8576.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32807-1000
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8640.76
Forgiveness Paid Date 2021-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State