Search icon

WORK STARZ, LLC. - Florida Company Profile

Company Details

Entity Name: WORK STARZ, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORK STARZ, 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: 07 Jul 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Aug 2011 (14 years ago)
Document Number: L11000078474
FEI/EIN Number 453863707

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

Address: 2560 N Powerline Road, Suite 204, Pompano Beach, FL, 33069, US
Mail Address: 2560 N Powerline Road, Suite 204, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOEPKE BILLY Managing Member 2560 N Powerline Road, Pompano Beach, FL, 33069
KOEPKE BILLY Agent 2560 N Powerline Road, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-10-26 2560 N Powerline Road, Suite 204, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-26 2560 N Powerline Road, Suite 204, Pompano Beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 2560 N Powerline Road, Suite 204, Pompano Beach, FL 33069 -
LC NAME CHANGE 2011-08-01 WORK STARZ, LLC. -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-10-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7726047301 2020-04-30 0455 PPP 1717 SW 1st Way STE 39, DEERFIELD BEACH, FL, 33441
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46120
Loan Approval Amount (current) 46120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-1501
Project Congressional District FL-22
Number of Employees 6
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46884.59
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State