Search icon

SOCIAL FIRESTARTER LLC - Florida Company Profile

Company Details

Entity Name: SOCIAL FIRESTARTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOCIAL FIRESTARTER 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: 19 Oct 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000133524
FEI/EIN Number 46-1252685

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

Address: 19046 BRUCE B. DOWNS BLVD, #1138, TAMPA, FL, 33647, US
Mail Address: 19046 BRUCE B. DOWNS BLVD, #1138, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lankford Law Firm, PA Agent 140 South Beach St, Daytona Beach, FL, 32114
STICKEL ANDREW Auth 19046 BRUCE B. DOWNS BLVD, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 19046 BRUCE B. DOWNS BLVD, #1138, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2020-01-10 19046 BRUCE B. DOWNS BLVD, #1138, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2018-04-09 Lankford Law Firm, PA -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 140 South Beach St, Ste 310, Daytona Beach, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6461787201 2020-04-28 0455 PPP 19046 BRUCE B DOWNS BLVD 1138, TAMPA, FL, 33647-2434
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29590
Loan Approval Amount (current) 29590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81878
Servicing Lender Name North Side Federal Savings & Loan Association of Chicago
Servicing Lender Address 5159 N Clark St, CHICAGO, IL, 60640-2829
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33647-2434
Project Congressional District FL-15
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 81878
Originating Lender Name North Side Federal Savings & Loan Association of Chicago
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29793.84
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State