Search icon

STEIN HOUSE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: STEIN HOUSE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEIN HOUSE HOLDINGS, 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 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2023 (2 years ago)
Document Number: L16000133791
FEI/EIN Number 81-3306043

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

Address: 3405 bay meadow ct, Windermere, FL, 34786, US
Mail Address: 3405 bay meadow ct, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPSTEIN THOMAS Authorized Member 3405 bay meadow ct, Windermere, FL, 34786
epstein thomas Agent 3405 bay meadow ct, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124759 POLN8 EXPIRED 2018-11-25 2023-12-31 - 801 S DILLARD ST, SECOND FLOOR, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-17 3405 bay meadow ct, Windermere, FL 34786 -
REINSTATEMENT 2023-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-17 3405 bay meadow ct, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2023-10-17 3405 bay meadow ct, Windermere, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-07-11 epstein, thomas -
REINSTATEMENT 2018-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-07-11
REINSTATEMENT 2023-10-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-07-11
Florida Limited Liability 2016-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5966038501 2021-03-02 0491 PPP 2910 Maguire Rd, Ocoee, FL, 34761-4719
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-4719
Project Congressional District FL-11
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20976.67
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State