Search icon

5 STAR EVENTS, LLC. - Florida Company Profile

Company Details

Entity Name: 5 STAR EVENTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5 STAR EVENTS, 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: 25 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2017 (8 years ago)
Document Number: L15000163596
FEI/EIN Number 47-5153321

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

Address: 1339 E FLETCHER AVENUE - SUITE 207, TAMPA, FL, 33612, US
Mail Address: FLETCHER AVE., 1339, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESLAMY MASOUD Manager 1339 FELETCHER AVE., TAMPA, FL, 33612
ESLAMI HOSEIN Authorized Member 1339 FELETCHER AVE., TAMPA, FL, 33612
ESLAMY MASOUD Authorized Member 1339 E FLETCHER AVENUE, TAMPA, FL, 33612
ESLAMY MASOUD Agent FELETCHER AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-14 1339 E FLETCHER AVENUE - SUITE 207, TAMPA, FL 33612 -
LC AMENDMENT 2017-09-13 - -
REGISTERED AGENT NAME CHANGED 2016-07-26 ESLAMY, MASOUD -
LC AMENDMENT 2015-10-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-14
LC Amendment 2017-09-14
LC Amendment 2017-09-13
ANNUAL REPORT 2017-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4973818002 2020-06-26 0455 PPP 1339 E Fletcher Avenue, TAMPA, FL, 33612-3629
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 5625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-3629
Project Congressional District FL-15
Number of Employees 1
NAICS code 531120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5666.88
Forgiveness Paid Date 2021-03-25
7542588508 2021-03-06 0455 PPS 1339 E Fletcher Ave, Tampa, FL, 33612-3629
Loan Status Date 2022-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 5625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-3629
Project Congressional District FL-15
Number of Employees 1
NAICS code 531120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5716.7
Forgiveness Paid Date 2022-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State