Search icon

STARBOARD GROUP OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: STARBOARD GROUP OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARBOARD GROUP OF TAMPA, 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: 04 Feb 2009 (16 years ago)
Document Number: L09000011703
FEI/EIN Number 264192968

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

Address: 12540 WEST ATLANTIC BOULEVARD, CORAL SPRINGS, FL, 33071
Mail Address: 12540 WEST ATLANTIC BOULEVARD, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARBOARD GROUP MANAGEMENT COMPANY INCORPO Manager 12540 WEST ATLANTIC BOULEVARD, CORAL SPRINGS, FL, 33071
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-14 Corporate Creations Network Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 801 US Highway 1, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-09 12540 WEST ATLANTIC BOULEVARD, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2010-03-09 12540 WEST ATLANTIC BOULEVARD, CORAL SPRINGS, FL 33071 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000497212 TERMINATED 1000001003867 HILLSBOROU 2024-07-31 2044-08-07 $ 18,958.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000223840 ACTIVE 1000000987765 HILLSBOROU 2024-04-15 2044-04-17 $ 98,326.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000485029 ACTIVE 1000000966196 HILLSBOROU 2023-10-06 2043-10-11 $ 217,714.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000371849 ACTIVE 1000000960312 HILLSBOROU 2023-07-27 2043-08-09 $ 351,470.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000448995 TERMINATED 1000000751664 HILLSBOROU 2017-07-26 2037-08-03 $ 2,134.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000449001 TERMINATED 1000000751665 HILLSBOROU 2017-07-26 2037-08-03 $ 2,498.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000449019 TERMINATED 1000000751666 HILLSBOROU 2017-07-26 2037-08-03 $ 2,917.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000449027 TERMINATED 1000000751667 HILLSBOROU 2017-07-26 2037-08-03 $ 1,192.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000448953 TERMINATED 1000000751660 HILLSBOROU 2017-07-26 2037-08-03 $ 1,680.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000449043 TERMINATED 1000000751669 PASCO 2017-07-26 2037-08-03 $ 2,299.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5700777104 2020-04-13 0455 PPP 12540 West Atlantic Blvd, CORAL SPRINGS, FL, 33071-4085
Loan Status Date 2022-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 763090
Loan Approval Amount (current) 763090
Undisbursed Amount 0
Franchise Name Wendy's
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33071-4085
Project Congressional District FL-23
Number of Employees 262
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 780797.87
Forgiveness Paid Date 2022-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State