Search icon

STANFORD INSPECTIONS, LLC - Florida Company Profile

Company Details

Entity Name: STANFORD INSPECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANFORD INSPECTIONS, 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 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: L12000045216
FEI/EIN Number 46-2664530

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

Address: 10517 Alcon Blue Dr, Riverview, FL, 33578, US
Mail Address: 10517 Alcon Blue Dr, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANFORD ROBERT Manager 10517 Alcon Blue Dr, Riverview, FL, 33578
Stanford Robert Agent 10517 Alcon Blue Dr, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100706 THOMPSON AND BENDER INSPECTIONS, INC. ACTIVE 2019-09-13 2029-12-31 - 10517 ALCON BLUE DR., RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-09-13 10517 Alcon Blue Dr, Riverview, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-13 10517 Alcon Blue Dr, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2019-09-13 10517 Alcon Blue Dr, Riverview, FL 33578 -
REINSTATEMENT 2017-11-01 - -
REGISTERED AGENT NAME CHANGED 2017-11-01 Stanford, Robert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-11-01
REINSTATEMENT 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1973557301 2020-04-29 0455 PPP 10517 ALCON BLUE DR, RIVERVIEW, FL, 33578-4091
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5418
Loan Approval Amount (current) 5418
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110639
Servicing Lender Name First National Bank of Pasco
Servicing Lender Address 13315, US Hwy 301, Dade City, FL, 33525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-4091
Project Congressional District FL-16
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110639
Originating Lender Name First National Bank of Pasco
Originating Lender Address Dade City, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5450.96
Forgiveness Paid Date 2020-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State