Search icon

STS DESIGNER INKS LLC - Florida Company Profile

Company Details

Entity Name: STS DESIGNER INKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STS DESIGNER INKS 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 Dec 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000158384
FEI/EIN Number 383896753

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

Address: 107 NW 133 Ave, sunrise, FL, 33325, US
Mail Address: 107 NW 133 Ave, sunrise, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hugh-Sam Alec Managing Member 107 NW 133 Ave, Sunrise, FL, 33325
hugh-sam alec Agent 107 NW 133 Ave, sunrise, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 107 NW 133 Ave, 103, sunrise, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 107 NW 133 Ave, 103, sunrise, FL 33325 -
REGISTERED AGENT NAME CHANGED 2021-02-09 hugh-sam, alec -
CHANGE OF MAILING ADDRESS 2021-02-09 107 NW 133 Ave, 103, sunrise, FL 33325 -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-28
REINSTATEMENT 2013-11-27
Florida Limited Liability 2012-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7006818610 2021-03-23 0455 PPP 107 NW 133rd Ave, Sunrise, FL, 33325-7602
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98750
Loan Approval Amount (current) 98750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33325-7602
Project Congressional District FL-25
Number of Employees 13
NAICS code 339999
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99342.5
Forgiveness Paid Date 2021-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State