Search icon

STUMP PASS MARINE SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STUMP PASS MARINE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUMP PASS MARINE SERVICES 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: 30 Jan 2014 (11 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L14000016519
FEI/EIN Number 46-4695252

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

Address: 6081 Hamilton Blvd Suite 100, Allentown, PA, 18106, US
Mail Address: 6081 Hamilton Blvd Suite 100, Allentown, PA, 18106, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ward Jennifer Manager 1504 Bette Lane, Hellertown, PA, 18055
VALLEY NATIONAL PROPERTIES LLC Manager -
300 WEST DEARBORN STREET, LLC. Agent -

Form 5500 Series

Employer Identification Number (EIN):
464695252
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054510 STUMP PASS MARINA ACTIVE 2020-05-17 2025-12-31 - 260 MARYLAND AVE., ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 6081 Hamilton Blvd Suite 100, Allentown, PA 18106 -
CHANGE OF MAILING ADDRESS 2023-03-28 6081 Hamilton Blvd Suite 100, Allentown, PA 18106 -
REGISTERED AGENT NAME CHANGED 2023-03-28 300 West Dearborn Street, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 300 West Dearborn St, ENGLEWOOD, FL 34223 -
LC STMNT OF RA/RO CHG 2014-09-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-11

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:
144850.00
Total Face Value Of Loan:
144850.00
Date:
2020-04-15
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:
144800.00
Total Face Value Of Loan:
144800.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144850
Current Approval Amount:
144850
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145834.19
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144800
Current Approval Amount:
144800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146656.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State