Search icon

STAAS LAW GROUP, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STAAS LAW GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAAS LAW GROUP, PLLC 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: 26 Nov 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: L12000147874
FEI/EIN Number 46-1435086

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

Address: 801 E. Venice Avenue, Venice, FL, 34285, US
Mail Address: 801 E. Venice Avenue, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAAS KEVIN G Managing Member 801 E. Venice Avenue, Venice, FL, 34285
STAAS KEVIN G Agent 801 E. Venice Avenue, Venice, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 801 E. Venice Avenue, Suite #2, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2020-05-21 801 E. Venice Avenue, Suite #2, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 801 E. Venice Avenue, Suite #2, Venice, FL 34285 -
LC AMENDMENT AND NAME CHANGE 2017-02-16 STAAS LAW GROUP, PLLC -
REGISTERED AGENT NAME CHANGED 2015-04-21 STAAS, KEVIN G -
REINSTATEMENT 2015-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-27
LC Amendment and Name Change 2017-02-16
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
56000.00
Total Face Value Of Loan:
56000.00
Date:
2020-04-29
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:
56099.00
Total Face Value Of Loan:
56000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56000
Current Approval Amount:
56000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56409.64
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56099
Current Approval Amount:
56000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56500.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State