Search icon

STELLA MAR FILMS, LLC - Florida Company Profile

Company Details

Entity Name: STELLA MAR FILMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STELLA MAR FILMS, 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: 01 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: L15000077685
FEI/EIN Number 47-5531945

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

Address: 317 RIVEREDGE BLVD, COCOA, FL, 32922, US
Mail Address: 317 RIVEREDGE BLVD, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOOMFIELD SEAN P Authorized Member 317 RIVEREDGE BLVD, COCOA, FL, 32922
Bloomfield Sean Agent 317 RIVEREDGE BLVD, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-19 Bloomfield, Sean -
REINSTATEMENT 2023-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 317 RIVEREDGE BLVD, 102, COCOA, FL 32922 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 317 RIVEREDGE BLVD, 102, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2018-04-25 317 RIVEREDGE BLVD, 102, COCOA, FL 32922 -
LC AMENDMENT 2015-11-30 - -
LC NAME CHANGE 2015-07-14 STELLA MAR FILMS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-09-19
REINSTATEMENT 2023-02-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-27
LC Amendment 2015-11-30
LC Name Change 2015-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9621628406 2021-02-17 0455 PPP 317 River Edge Blvd Ste 102, Cocoa, FL, 32922-7985
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26305
Loan Approval Amount (current) 26305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32922-7985
Project Congressional District FL-08
Number of Employees 2
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26411.68
Forgiveness Paid Date 2021-07-21
2880928808 2021-04-13 0455 PPS 317 River Edge Blvd Ste 102, Cocoa, FL, 32922-7985
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24296
Loan Approval Amount (current) 24296
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32922-7985
Project Congressional District FL-08
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24357.41
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State