Search icon

STADIUM 1 SOFTWARE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: STADIUM 1 SOFTWARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STADIUM 1 SOFTWARE, 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: 22 Nov 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Jun 2020 (5 years ago)
Document Number: L11000132979
FEI/EIN Number 46-0701619

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

Address: 1025 Gateway Blvd, Boynton Beach, FL, 33426, US
Mail Address: 1025 Gateway Blvd, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4761121
State:
NEW YORK
Type:
Headquarter of
Company Number:
0946361
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20191226769
State:
COLORADO
Type:
Headquarter of
Company Number:
1179087
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
465250
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_05218837
State:
ILLINOIS

Key Officers & Management

Name Role Address
Gordon Lewis Manager 1025 Gateway Blvd, Boynton Beach, FL, 33426
QL2 MANAGEMENT, LLC Manager -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 1025 Gateway Blvd, Suite 303-509, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2024-02-14 1025 Gateway Blvd, Suite 303-509, Boynton Beach, FL 33426 -
LC STMNT OF RA/RO CHG 2020-06-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-04-24
CORLCRACHG 2020-06-24
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-25

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
175700.00
Total Face Value Of Loan:
175700.00
Date:
2020-05-06
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:
149700.00
Total Face Value Of Loan:
149700.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175700
Current Approval Amount:
175700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177149.53
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149700
Current Approval Amount:
149700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150897.6

Date of last update: 03 May 2025

Sources: Florida Department of State