Search icon

TAMARA STIRLING LLC - Florida Company Profile

Company Details

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

TAMARA STIRLING 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: 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: 18 Nov 2014 (10 years ago)
Document Number: L14000178972
FEI/EIN Number 47-2364063

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

Address: 5753 Hwy 85 North #5113, CRESTVIEW, FL, 32536, US
Mail Address: 5753 Hwy 85 North #5113, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIRLING TAMARA Manager 5753 Hwy 85 North #5113, CRESTVIEW, FL, 32536
STIRLING TAMARA Agent 5753 Hwy 85 North #5113, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 5753 Hwy 85 North #5113, CRESTVIEW, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-26 5753 Hwy 85 North #5113, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2023-05-26 5753 Hwy 85 North #5113, CRESTVIEW, FL 32536 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2133778306 2021-01-20 0455 PPP 5300 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34746-4782
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3999.78
Loan Approval Amount (current) 3999.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21908
Servicing Lender Name First Mid Bank & Trust, National Association
Servicing Lender Address 1515 Charleston Ave., MATTOON, IL, 61938-3932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-4782
Project Congressional District FL-09
Number of Employees 1
NAICS code 624190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21908
Originating Lender Name First Mid Bank & Trust, National Association
Originating Lender Address MATTOON, IL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 4015
Forgiveness Paid Date 2021-06-14
3060448707 2021-03-30 0455 PPS 5300 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34746-4782
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13131
Loan Approval Amount (current) 13131
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21908
Servicing Lender Name First Mid Bank & Trust, National Association
Servicing Lender Address 1515 Charleston Ave., MATTOON, IL, 61938-3932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-4782
Project Congressional District FL-09
Number of Employees 1
NAICS code 624190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21908
Originating Lender Name First Mid Bank & Trust, National Association
Originating Lender Address MATTOON, IL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 13161.64
Forgiveness Paid Date 2021-06-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State