Search icon

5 STAR STABLES & TACK STOP, LLC - Florida Company Profile

Company Details

Entity Name: 5 STAR STABLES & TACK STOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5 STAR STABLES & TACK STOP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000007255
FEI/EIN Number 264083847

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

Mail Address: 10540 RUDEN ROAD, NORTH FT. MYERS, FL, 33917
Address: 10540 Ruden Road, N Ft Myers, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY ROBIN C Manager 10540 RUDEN ROAD, NORTH FT. MYERS, FL, 33917
GRAY ROBIN C Agent 10540 RUDEN ROAD, NORTH FT. MYERS, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 10540 Ruden Road, N Ft Myers, FL 33917 -
LC AMENDMENT 2009-11-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000861053 ACTIVE 1000000625117 LEE 2014-05-12 2034-08-01 $ 11,001.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000391382 TERMINATED 1000000595150 LEE 2014-03-18 2034-03-28 $ 5,595.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000362946 TERMINATED 1000000587424 LEE 2014-03-10 2034-03-21 $ 5,515.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000143981 TERMINATED 1000000572712 LEE 2014-01-15 2034-01-29 $ 421.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001498394 TERMINATED 1000000538397 LEE 2013-09-19 2033-10-03 $ 4,864.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001028029 TERMINATED 1000000347626 LEE 2012-11-30 2022-12-19 $ 355.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3520337410 2020-05-07 0455 PPP 1835 The Thopmsons Way, LEHIGH ACRES, FL, 33972-1000
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1900
Loan Approval Amount (current) 1900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33972-1000
Project Congressional District FL-17
Number of Employees 3
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1915.36
Forgiveness Paid Date 2021-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State