Search icon

STANLEY MULTI SERVICES LLC - Florida Company Profile

Company Details

Entity Name: STANLEY MULTI SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANLEY MULTI 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: 12 Oct 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000188709
FEI/EIN Number 47-3719927

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

Address: 1391 SW 82nd AVE APT 1725, Plantation, FL, 33324, US
Mail Address: 1391 SW 82nd AVE APT 1725, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICH STANLEY Manager 1391 SW 82nd AVE APT 1725, Plantation, FL, 33324
RICH STANLEY Agent 1391 SW 82nd AVE APT 1725, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 1391 SW 82nd AVE APT 1725, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-19 1391 SW 82nd AVE APT 1725, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-09-19 1391 SW 82nd AVE APT 1725, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-09-19 RICH, STANLEY -
REINSTATEMENT 2023-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-09-19
REINSTATEMENT 2020-06-18
Florida Limited Liability 2016-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1875938006 2020-06-23 0455 PPP 2259 NW 136TH TERRACE, OPA-LOCKA, FL, 33054-4024
Loan Status Date 2021-09-25
Loan Status Charged Off
Loan Maturity in Months 45
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address OPA-LOCKA, MIAMI-DADE, FL, 33054-4024
Project Congressional District FL-24
Number of Employees 20
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State