Search icon

STEVEN J. CLASS, MD, PL - Florida Company Profile

Company Details

Entity Name: STEVEN J. CLASS, MD, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVEN J. CLASS, MD, PL 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: 18 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2010 (15 years ago)
Document Number: L04000013199
FEI/EIN Number 200753471

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

Address: 1950 ARLINGTON STREET, SUITE 400, SARASOTA, FL, 34239
Mail Address: 1950 ARLINGTON STREET, SUITE 400, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLASS STEVEN J Manager 1950 ARLINGTON STREET SUITE 400, SARASOTA, FL, 34239
CLASS STEVEN J Agent 1950 ARLINGTON STREET, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 1950 ARLINGTON STREET, SUITE 400, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2011-04-30 1950 ARLINGTON STREET, SUITE 400, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 1950 ARLINGTON STREET, SUITE 400, SARASOTA, FL 34239 -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1261647807 2020-05-01 0455 PPP 1950 ARLINGTON ST, SARASOTA, FL, 34239
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34239-0018
Project Congressional District FL-17
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21113.09
Forgiveness Paid Date 2021-09-13
9777788404 2021-02-17 0455 PPS 1950 Arlington St, Sarasota, FL, 34239-3507
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20825
Loan Approval Amount (current) 20825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34239-3507
Project Congressional District FL-17
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20965.57
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State