Search icon

STILLO HOME IMPROVEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: STILLO HOME IMPROVEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STILLO HOME IMPROVEMENT SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 2016 (9 years ago)
Date of dissolution: 08 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: L16000060541
FEI/EIN Number 812006363

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

Address: 1352 Ortega st, Winter Springs, FL, 32708, US
Mail Address: 1352 Ortega st, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRETIELLO RENAN Authorized Member 5428 RUSTIC PINE CT, ORLANDO, FL, 32819
SERRETIELLO RICARDO Authorized Member 1352 ORTEGA ST, WINTER SPRINGS, FL, 32708
Ricardo Serretiello Agent 1352 Ortega st, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1352 Ortega st, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2022-04-29 1352 Ortega st, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Ricardo , Serretiello -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1352 Ortega st, Winter Springs, FL 32708 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-16
Florida Limited Liability 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6925867407 2020-05-15 0491 PPP 8648 POWDER RIDGE TRL, WINDERMERE, FL, 34786-9484
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12593.75
Loan Approval Amount (current) 12593.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34786-9484
Project Congressional District FL-10
Number of Employees 2
NAICS code 321991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12686.22
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State