Search icon

STUART GLASS & MIRROR LLC - Florida Company Profile

Company Details

Entity Name: STUART GLASS & MIRROR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUART GLASS & MIRROR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2012 (13 years ago)
Date of dissolution: 23 Feb 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: L12000114011
FEI/EIN Number 46-0928043

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

Address: 824 S.E. Dixie Highway, STUART, FL, 34994, US
Mail Address: P.O. Box 3236, STUART, FL, 34995, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHERER WALTER Managing Member P.O. Box 3236, STUART, FL, 34995
SCHERER WALTER Agent 2125 SW Mayflower Drive, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-07 2125 SW Mayflower Drive, Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-01 824 S.E. Dixie Highway, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2020-03-01 824 S.E. Dixie Highway, STUART, FL 34994 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000194102 TERMINATED 1000000921273 MARTIN 2022-04-18 2032-04-20 $ 324.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000194094 TERMINATED 1000000921272 MARTIN 2022-04-18 2042-04-20 $ 1,361.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000657506 TERMINATED 1000000910981 MARTIN 2021-12-15 2041-12-22 $ 2,373.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000404131 TERMINATED 1000000897611 MARTIN 2021-08-04 2041-08-11 $ 1,727.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J20000366431 TERMINATED 1000000867577 MARTIN 2020-11-09 2040-11-12 $ 1,996.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000078889 TERMINATED 1000000813146 MARTIN 2019-01-25 2039-01-30 $ 1,308.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000717967 TERMINATED 1000000801467 MARTIN 2018-10-22 2038-10-24 $ 4,766.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000410217 TERMINATED 1000000785544 MARTIN 2018-06-06 2038-06-13 $ 8,264.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000020206 TERMINATED 1000000768362 MARTIN 2018-01-08 2038-01-10 $ 3,669.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000666695 TERMINATED 1000000761097 MARTIN 2017-10-27 2037-12-13 $ 658.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
LC Voluntary Dissolution 2024-02-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3969187108 2020-04-12 0455 PPP 824 S.E. Dixie Highway, STUART, FL, 34994-3803
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address STUART, MARTIN, FL, 34994-3803
Project Congressional District FL-21
Number of Employees 2
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7580.62
Forgiveness Paid Date 2021-05-17

Date of last update: 01 May 2025

Sources: Florida Department of State