Search icon

STRANDED CONCEPTS L.L.C - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STRANDED CONCEPTS L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2016 (9 years ago)
Document Number: L12000056547
FEI/EIN Number 45-5141941
Address: 19821 N.W 2ND AVENUE, SUITE # 373, MIAMI GARDENS, FL, 33169, US
Mail Address: 19821 N.W 2ND AVENUE, SUITE # 373, MIAMI GARDENS, FL, 33169
ZIP code: 33169
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN RAYMOND Chairman 19821 N.W 2ND AVENUE, SUITE # 373, MIAMI GARDENS, FL, 33169
STEWART JOSIANNE Auth 19821 N.W 2ND AVENUE, SUITE # 373, MIAMI GARDENS, FL, 33169
Benjamin Rayanne S Auth 19821 N.W 2ND AVENUE, MIAMI GARDENS, FL, 33169
RAYMOND BENJAMIN Agent 19821 N.W 2ND AVENUE, MIAMI GARDENS, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000136753 PROFESSIONAL DISTRICT MANAGEMENT SOLUTIONS L.L.C EXPIRED 2016-12-20 2021-12-31 - 19821 NW 2ND AVE BOX 373, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 RAYMOND, BENJAMIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 19821 N.W 2ND AVENUE, SUITE # 373, MIAMI GARDENS, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-26
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
1.00
Total Face Value Of Loan:
4598.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$28,670
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,666.84
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $28,670
Jobs Reported:
10
Initial Approval Amount:
$4,597
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,598
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,639.51
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $4,594
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State