Search icon

2520 STIRLING MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: 2520 STIRLING MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2520 STIRLING MANAGEMENT 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: 21 Jul 2005 (20 years ago)
Date of dissolution: 10 Dec 2024 (4 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2024 (4 months ago)
Document Number: L05000072190
FEI/EIN Number 203187340

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

Address: 657 MINOLA DRIVE, MIAMI SPRINGS, FL, 33166, US
Mail Address: 657 MINOLA DRIVE, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michael Pfeffer Manager 657 MINOLA DRIVE, MIAMI SPRINGS, FL, 33166
MARIN STEVEN Agent 657 MINOLA DRIVE, MIAMI SPRINGS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000122081 QUALITY INN & SUITES AIRPORT/ CRUISE PORT SOUTH EXPIRED 2013-12-13 2018-12-31 - 2520 STIRLING ROAD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-12-10 - WITH NOTICE
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 657 MINOLA DRIVE, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-05-05 MARIN, STEVEN -
LC STMNT OF RA/RO CHG 2020-05-05 - -
CHANGE OF MAILING ADDRESS 2018-10-24 657 MINOLA DRIVE, MIAMI SPRINGS, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-24 657 MINOLA DRIVE, MIAMI SPRINGS, FL 33166 -
LC AMENDED AND RESTATED ARTICLES 2008-01-16 - -
AMENDED AND RESTATEDARTICLES 2006-02-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000496689 TERMINATED 2022-026738-CC-05 MIAMI-DADE COUNTY COURT 2022-10-17 2027-10-28 $22427.76 JAMES RIVER INSURANCE COMPANY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-07
CORLCRACHG 2020-05-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-10-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5756147004 2020-04-06 0455 PPP 2520 Stirling Road, HOLLYWOOD, FL, 33020-1122
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239720
Loan Approval Amount (current) 239720
Undisbursed Amount 0
Franchise Name Quality Inn by Choice Hotels /Quality Inn & Suites by Choice Hotels
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1122
Project Congressional District FL-25
Number of Employees 67
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241532.68
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State