Search icon

SS STADIUM LLC - Florida Company Profile

Company Details

Entity Name: SS STADIUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SS STADIUM 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: 16 Jul 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L12000092009
FEI/EIN Number 32-0404268

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

Address: 30435 CORTEZ BLVD, BROOKSVILLE, FL, 34602, US
Mail Address: 100 Menlo Park Dr., Suite 302, Eidson, NJ, 08837, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRASAD JYOTHSNA Auth 9 CHADSFORD LANE, FREEHOLD, NJ, 07728
SOROUR HOSSAM Auth 527 COUNTRY CLUB RD, BRIDGEWATER, NJ, 08807
SOROUR HOSSAM Agent 30435 CORTEZ BLVD, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 SOROUR, HOSSAM -
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 30435 CORTEZ BLVD, BROOKSVILLE, FL 34602 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 100 MENLO PARK DRIVE, 302, EDISON, NJ 08837 -
REGISTERED AGENT NAME CHANGED 2017-02-22 Manoj , Prasad -
CHANGE OF MAILING ADDRESS 2017-02-22 100 MENLO PARK DRIVE, 302, EDISON, NJ 08837 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 30435 CORTEZ BLVD, BROOKSVILLE, FL 34602 -
MERGER 2016-10-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000165263
LC AMENDMENT 2014-04-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-22
Merger 2016-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6453227001 2020-04-06 0491 PPP 30435 CORTEZ BLVD, BROOKSVILLE, FL, 34602-7504
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46830.42
Loan Approval Amount (current) 46830.42
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 461163
Servicing Lender Name The MINT National Bank
Servicing Lender Address 1213 Kingwood Dr, KINGWOOD, TX, 77339-3035
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKSVILLE, HERNANDO, FL, 34602-7504
Project Congressional District FL-12
Number of Employees 11
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 461163
Originating Lender Name The MINT National Bank
Originating Lender Address KINGWOOD, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47198.65
Forgiveness Paid Date 2021-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State