Search icon

STAMPEDE AIRSOFT, LLC - Florida Company Profile

Company Details

Entity Name: STAMPEDE AIRSOFT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAMPEDE AIRSOFT, 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: 02 Sep 2011 (14 years ago)
Document Number: L11000100883
FEI/EIN Number 453149937

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

Address: 6022 Pine Hill Road, Port Richey, FL, 34668, US
Mail Address: 6022 Pine Hill Road, Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFOST CHELE C Managing Member 6022 Pine Hill Road, Port Richey, FL, 34668
PFOST TROY S Managing Member 6022 Pine Hill Road, Port Richey, FL, 34668
PFOST CHELE C Agent 6022 Pine Hill Road, Port Richey, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000071632 BULL CRAFT INDUSTRIES ACTIVE 2021-05-26 2026-12-31 - 6022 PINE HILL ROAD, PORT RICHEY, FL, 34668
G17000036543 HOLY COWZ AIRSOFT EXPIRED 2017-04-05 2022-12-31 - 7801 CONGRESS STREET, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 6022 Pine Hill Road, Port Richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2020-03-04 6022 Pine Hill Road, Port Richey, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 6022 Pine Hill Road, Port Richey, FL 34668 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000411286 TERMINATED 1000000870441 PASCO 2020-12-11 2040-12-16 $ 3,714.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000364709 TERMINATED 1000000867149 PASCO 2020-11-05 2040-11-12 $ 6,043.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000148450 TERMINATED 1000000816333 PASCO 2019-02-18 2039-02-27 $ 750.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000387102 TERMINATED 1000000747929 PASCO 2017-06-22 2037-07-06 $ 157.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000181429 TERMINATED 1000000579430 PASCO 2014-01-29 2034-02-07 $ 533.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6473827709 2020-05-01 0455 PPP 6022 PINE HILL RD, PORT RICHEY, FL, 34668-6760
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) 11605
Loan Approval Amount (current) 11605
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address PORT RICHEY, PASCO, FL, 34668-6760
Project Congressional District FL-12
Number of Employees 5
NAICS code 451110
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 11708.65
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State