Search icon

SOUTH FLORIDA COURT REPORTING LLC

Company Details

Entity Name: SOUTH FLORIDA COURT REPORTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 May 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: L10000053973
FEI/EIN Number 27-2756531
Address: 3376 Deer Creek Lake Shore Drive, Deerfield Beach, FL 33442
Mail Address: 3376 Deer Creek Lake Shore Drive, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SOUTH FLORIDA COURT REPORTING LLC Agent

Managing Member

Name Role Address
STANISLAW, JANINE Managing Member 801 S. FEDERAL HIGHWAY,, APT. 101 POMPANO BEACH, FL 33062

Authorized Representative

Name Role Address
Stanislaw, Diane Authorized Representative 801 S. FEDERAL HIGHWAY,, APT. 101 POMPANO BEACH, FL 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-08 3376 Deer Creek Lake Shore Drive, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2024-05-08 3376 Deer Creek Lake Shore Drive, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2024-02-19 South Florida Court Reporting LLC No data
LC STMNT OF RA/RO CHG 2018-03-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 801 S. FEDERAL HIGHWAY,, APT. 101, POMPANO BEACH, FL 33062 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
CORLCRACHG 2018-03-12
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5077527706 2020-05-01 0455 PPP 801 S FEDERAL HWY APT 101, POMPANO BEACH, FL, 33062-6741
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address POMPANO BEACH, BROWARD, FL, 33062-6741
Project Congressional District FL-23
Number of Employees 1
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2520.48
Forgiveness Paid Date 2021-02-25
5734448300 2021-01-25 0455 PPS 801 S Federal Hwy Apt 101, Pompano Beach, FL, 33062-6741
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33062-6741
Project Congressional District FL-23
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2514.45
Forgiveness Paid Date 2021-08-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State