Search icon

STAAS LAW GROUP, PLLC - Florida Company Profile

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 (12 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3664228309 2021-01-22 0455 PPS 801 E Venice Ave Ste 2, Venice, FL, 34285-7059
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56000
Loan Approval Amount (current) 56000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-7059
Project Congressional District FL-17
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56409.64
Forgiveness Paid Date 2021-11-03
2854167304 2020-04-29 0455 PPP 801 E VENICE AVENUE, VENICE, FL, 34285
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56099
Loan Approval Amount (current) 56000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VENICE, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56500.16
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State