Search icon

BREAK THE STAGE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BREAK THE STAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREAK THE STAGE, 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: 19 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L15000031696
FEI/EIN Number 47-2708451

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

Address: 1230 Hillcrest St, Orlando, FL, 32803, US
Mail Address: Break The Stage, LLC, 1230 Hillcrest St, Orlando, FL, 32803, US
ZIP code: 32803
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES ADAM C Manager 1230 Hillcrest St, Orlando, FL, 32803
BARNES ADAM C Agent 1230 Hillcrest St, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044844 NATIONAL STEP LEAGUE EXPIRED 2016-05-03 2021-12-31 - 618 E. SOUTH ST, SUITE 500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1230 Hillcrest St, 101, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2024-05-01 1230 Hillcrest St, 101, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1230 Hillcrest St, 101, Orlando, FL 32803 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 BARNES, ADAM C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-07-03
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-15
Florida Limited Liability 2015-02-19

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40500.00
Total Face Value Of Loan:
40500.00
Date:
2020-05-29
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:
13100.00
Total Face Value Of Loan:
13100.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$13,100
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,100
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$13,218.08
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $13,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State