Search icon

STETSON LLC - Florida Company Profile

Company Details

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

STETSON 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: 04 Dec 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000167985
FEI/EIN Number 46-4238675

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

Address: 3745 WOOD DUCK DRIVE, MIMS, FL, 32754, US
Mail Address: 3745 WOOD DUCK DRIVE, MIMS, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLICOAT JERRIE Managing Member 3745 WOOD DUCK DRIVE, MIMS, FL, 32754
MALLICOAT MIKE Managing Member 3745 WOOD DUCK DRIVE, MIMS, FL, 32754
BARNETT STEPHEN Agent 163 E MORSE BLVD, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000092169 CLOTHES MENTOR EXPIRED 2015-09-08 2020-12-31 - 1052 MONTGOMERY RD., ALTAMONTE SPRINGS, FL, 32714
G15000086551 STETSON LLC EXPIRED 2015-08-21 2020-12-31 - 1052 MONTGOMERY RD, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-01-02 - -
REGISTERED AGENT NAME CHANGED 2015-01-02 BARNETT, STEPHEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-01-02
Florida Limited Liability 2013-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1950777305 2020-04-28 0491 PPP 1052 MONTGOMERY RD, ALTAMONTE SPRINGS, FL, 32714
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15700
Loan Approval Amount (current) 15700
Undisbursed Amount 0
Franchise Name Clothes Mentor
Lender Location ID 94142
Servicing Lender Name Community CU of Florida
Servicing Lender Address 1030 S US Hwy 1, ROCKLEDGE, FL, 32955-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 4
NAICS code 448140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94142
Originating Lender Name Community CU of Florida
Originating Lender Address ROCKLEDGE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15842.38
Forgiveness Paid Date 2021-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State