Search icon

STATION 51 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STATION 51 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Nov 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jun 2016 (9 years ago)
Document Number: L11000127361
FEI/EIN Number 453825573
Address: 400 Fenwick Court, Debary, FL, 32713, US
Mail Address: 400 Fenwick Court, Debary, FL, 32713, US
ZIP code: 32713
City: Debary
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY SUZANNE Manager 400 Fenwick Court, Debary, FL, 32713
KELLY SUZANNE Agent 400 Fenwick Court, Debary, FL, 32713

Form 5500 Series

Employer Identification Number (EIN):
453825573
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000128741 FIREHOUSE SUBS ACTIVE 2020-10-03 2025-12-31 - 8513 CYPRESS HOLLOW COURT, SANFORD, FL, 32771
G17000092800 FIREHOUSE SUBS ORANGE CITY ACTIVE 2017-08-21 2027-12-31 - 2499 L ENTERPRISE RD, ORANGE CITY, FL, 32763
G11000112034 FIREHOUSE SUBS EXPIRED 2011-11-17 2016-12-31 - 14041 ANCILLA BLVD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 400 Fenwick Court, Debary, FL 32713 -
CHANGE OF MAILING ADDRESS 2021-04-06 400 Fenwick Court, Debary, FL 32713 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 400 Fenwick Court, Debary, FL 32713 -
LC AMENDMENT 2016-06-06 - -
REGISTERED AGENT NAME CHANGED 2016-06-06 KELLY, SUZANNE -
LC AMENDMENT 2016-03-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-12
LC Amendment 2016-06-06
LC Amendment 2016-03-23

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45815.00
Total Face Value Of Loan:
45815.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45815.00
Total Face Value Of Loan:
45815.00
Date:
2012-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
19000.00
Total Face Value Of Loan:
219000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$45,815
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,815
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,381.32
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $45,815

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State