Search icon

STANDOUT, LLC - Florida Company Profile

Company Details

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

STANDOUT, 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: 17 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000096684
FEI/EIN Number 47-1115701

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

Address: 4300 W Lake Mary Blvd, Lake Mary, FL, 32746, US
Mail Address: 4300 W Lake Mary Blvd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO TAIRA N Manager 4300 W Lake Mary Blvd, Lake Mary, FL, 32746
Soto Taira Agent 4300 W Lake Mary Blvd, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079227 GREAT DOODLES ACTIVE 2021-06-14 2026-12-31 - 3714 TRAILS END, LONGWOOD, FL, 32779
G15000113567 HEART MELTER EXPIRED 2015-11-07 2020-12-31 - 889 LAKEWORTH CIR, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 4300 W Lake Mary Blvd, #1010-351, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-04-25 4300 W Lake Mary Blvd, #1010-351, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 4300 W Lake Mary Blvd, #1010-351, Lake Mary, FL 32746 -
REINSTATEMENT 2021-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-02-27 Soto, Taira -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000243830 TERMINATED 1000000819016 SEMINOLE 2019-03-13 2039-04-03 $ 80.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000125698 TERMINATED 1000000814380 SEMINOLE 2019-02-04 2039-02-20 $ 429.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000024032 TERMINATED 1000000809001 SEMINOLE 2018-12-31 2039-01-09 $ 1,041.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-02-27
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-27
Florida Limited Liability 2014-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4919888610 2021-03-20 0491 PPS 3714 Trails End, Longwood, FL, 32779-9746
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-9746
Project Congressional District FL-07
Number of Employees 1
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15055.07
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State