Search icon

STUART EATS LLC - Florida Company Profile

Company Details

Entity Name: STUART EATS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

STUART EATS 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: 18 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2018 (7 years ago)
Document Number: L16000211940
FEI/EIN Number 82-1545232

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

Address: 2600 SE FEDERAL HWY 1, STUART, FL 34994
Mail Address: 1032 E Brandon Blvd, 8268, Brandon, FL 33511
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PSL EATS, LLC Agent -
PEREIRA, THIAGO Manager 1032 E Brandon Blvd, 8268 Brandon, FL 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093690 STUART EATS, LLC EXPIRED 2018-08-22 2023-12-31 - 340 S LEMON AVE SUITE #8680, WALNUT, CA, 91789

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-10 2600 SE FEDERAL HWY 1, STUART, FL 34994 -
REINSTATEMENT 2018-03-01 - -
REGISTERED AGENT NAME CHANGED 2018-03-01 PSL Eats LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-03-01
Florida Limited Liability 2016-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1970207208 2020-04-15 0455 PPP 2620 Southeast Federal Highway, Stuart, FL, 34994
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-1001
Project Congressional District FL-21
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31108
Forgiveness Paid Date 2021-05-10
8414908410 2021-02-13 0455 PPS 2620 SE Federal Hwy, Stuart, FL, 34994-4535
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43194
Loan Approval Amount (current) 43194
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-4535
Project Congressional District FL-21
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43762.03
Forgiveness Paid Date 2022-06-21

Date of last update: 18 Feb 2025

Sources: Florida Department of State