Search icon

STATURE SOFTWARE, LLC - Florida Company Profile

Company Details

Entity Name: STATURE SOFTWARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATURE SOFTWARE, 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: 29 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: L06000066625
FEI/EIN Number 141972536

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

Address: 119 MYRTLEWOOD POINT RD, EAST PALATKA, FL, 32131, US
Mail Address: 119 MYRTLEWOOD POINT RD, EAST PALATKA, FL, 32131, US
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATALANO JOSEPH Manager 119 MYRTLEWOOD POINT RD, EAST PALATKA, FL, 32131
PATALANO JOSEPH Agent 119 MYRTLEWOOD POINT RD, EAST PALATKA, FL, 32131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000086618 APOGY EXPIRED 2017-08-08 2022-12-31 - 701 MARKET STREET, SUITE 111 # 5010, SAINT AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-08 119 MYRTLEWOOD POINT RD, EAST PALATKA, FL 32131 -
CHANGE OF MAILING ADDRESS 2022-08-08 119 MYRTLEWOOD POINT RD, EAST PALATKA, FL 32131 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-08 119 MYRTLEWOOD POINT RD, EAST PALATKA, FL 32131 -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 PATALANO, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000039093 TERMINATED 1000000874499 ST JOHNS 2021-01-25 2031-01-27 $ 414.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-10-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-06-29
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9023247109 2020-04-15 0491 PPP STE 111 # 5010 701 MARKET ST, ST AUGUSTINE, FL, 32095-8803
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23910
Loan Approval Amount (current) 23910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST AUGUSTINE, SAINT JOHNS, FL, 32095-8803
Project Congressional District FL-05
Number of Employees 3
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24303.04
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State