Search icon

STORERIGHT MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: STORERIGHT MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STORERIGHT 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: 20 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jun 2019 (6 years ago)
Document Number: L10000087900
FEI/EIN Number 273352906

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

Address: 100 S. KENTUCKY AVE, LAKELAND, FL, 33801, US
Mail Address: P.O. BOX 1869, LAKELAND, FL, 33802-1869, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK RONALD L Manager P.O. BOX 1869, LAKELAND, FL, 338021869
CLARK MATTHEW R Manager P.O. BOX 1869, LAKELAND, FL, 338021869
ANDERSON THOMAS F Manager P.O. BOX 1869, LAKELAND, FL, 338021869
Workman Michael Agent 500 S. FLORIDA AVE., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-04 Workman, Michael -
LC AMENDMENT 2019-06-25 - -
CHANGE OF MAILING ADDRESS 2014-03-06 100 S. KENTUCKY AVE, STE 290, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-03 100 S. KENTUCKY AVE, STE 290, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
LC Amendment 2019-06-25
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6191557103 2020-04-14 0455 PPP 100 South Kentucky Avenue 290, LAKELAND, FL, 33801
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188500
Loan Approval Amount (current) 188500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33801-0001
Project Congressional District FL-18
Number of Employees 31
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190929.56
Forgiveness Paid Date 2021-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State