Search icon

STINGRAY ELECTRIC AND CONTROLS, LLC - Florida Company Profile

Company Details

Entity Name: STINGRAY ELECTRIC AND CONTROLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STINGRAY ELECTRIC AND CONTROLS, 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: 15 Mar 2016 (9 years ago)
Document Number: L16000052826
FEI/EIN Number 81-1934921

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

Address: 355 Tortoise View Dr, Satellite Beach, FL, 32937, US
Mail Address: 355 Tortoise View Dr, Satellite Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STINGRAY ELECTRIC 401K & PROFIT SHARING PLAN 2023 811934921 2024-06-25 STINGRAY ELECTRIC AND CONTROLS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 238210
Sponsor’s telephone number 3214749408
Plan sponsor’s address 2600 AURORA ROAD, UNIT D, MELBOURNE, FL, 32935

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing JAMES HECK
Valid signature Filed with authorized/valid electronic signature
STINGRAY ELECTRIC 401K & PROFIT SHARING PLAN 2022 811934921 2023-06-09 STINGRAY ELECTRIC AND CONTROLS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 238210
Sponsor’s telephone number 3214749408
Plan sponsor’s address 2600 AURORA ROAD, UNIT D, MELBOURNE, FL, 32935

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing JAMES HECK
Valid signature Filed with authorized/valid electronic signature
STINGRAY ELECTRIC 401K & PROFIT SHARING PLAN 2021 811934921 2022-04-18 STINGRAY ELECTRIC AND CONTROLS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 238210
Sponsor’s telephone number 3214749408
Plan sponsor’s address 2600 AURORA ROAD, UNIT D, MELBOURNE, FL, 32935

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing JAMES HECK
Valid signature Filed with authorized/valid electronic signature
STINGRAY ELECTRIC 401K & PROFIT SHARING PLAN 2020 811934921 2021-04-21 STINGRAY ELECTRIC AND CONTROLS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 238210
Sponsor’s telephone number 3214749408
Plan sponsor’s address 2600 AURORA ROAD, UNIT D, MELBOURNE, FL, 32935

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing JAMES HECK
Valid signature Filed with authorized/valid electronic signature
STINGRAY ELECTRIC 401K & PROFIT SHARING PLAN 2019 811934921 2020-05-12 STINGRAY ELECTRIC AND CONTROLS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 238210
Sponsor’s telephone number 3214749408
Plan sponsor’s address 2600 AURORA ROAD, UNIT D, MELBOURNE, FL, 32935

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing JAMES HECK
Valid signature Filed with authorized/valid electronic signature
STINGRAY ELECTRIC 401K & PROFIT SHARING PLAN 2018 811934921 2019-03-25 STINGRAY ELECTRIC AND CONTROLS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 238210
Sponsor’s telephone number 3214749408
Plan sponsor’s address 2600 AURORA ROAD, UNIT D, MELBOURNE, FL, 32935

Signature of

Role Plan administrator
Date 2019-03-25
Name of individual signing JAMES HECK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HECK JAMES E President 503 ANDREWS DR., MELBOURNE BEACH, FL, 32951
Heck Tia M Chief Executive Officer 503 Andrews Dr, Melbourne Beach, FL, 32951
Heck James E Agent 355 Tortoise View Dr, Satellite Beach, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 355 Tortoise View Dr, Suite C, Satellite Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2023-03-01 355 Tortoise View Dr, Suite C, Satellite Beach, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 355 Tortoise View Dr, Suite C, Satellite Beach, FL 32937 -
REGISTERED AGENT NAME CHANGED 2017-01-18 Heck, James Eric -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-18
Florida Limited Liability 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7585107105 2020-04-14 0455 PPP 2600 AURORA RD, MELBOURNE, FL, 32935-2882
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, BREVARD, FL, 32935-2882
Project Congressional District FL-08
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55487.36
Forgiveness Paid Date 2021-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State