Search icon

STACKR SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: STACKR SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STACKR SOLUTIONS 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: 30 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000185260
FEI/EIN Number 82-2655177

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

Address: 2153 SE HAWTHORNE RD, GAINESVILLE, FL, 32641, US
Mail Address: 465 NW 147th Way Apt 175, Newberry, FL, 32669, US
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miles Aaron X Authorized Member PO BOX 141567, GAINESVILLE, FL, 32614
MILES AARON X Agent 2153 SE HAWTHORNE RD, GAIENSVILLE, FL, 32641

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000128521 TURN TYME ACTIVE 2020-10-02 2025-12-31 - 2153 SE HAWTHORNE RD, SUITE #221, GAINESVILLE, FL, 32641
G17000126319 STACKR MAIDS EXPIRED 2017-11-16 2022-12-31 - 2153 SE HAWTHORNE RD. #101, GAINESVILLE, FL, 32641

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-14 - -
CHANGE OF MAILING ADDRESS 2023-10-14 2153 SE HAWTHORNE RD, GAINESVILLE, FL 32641 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-14 2153 SE HAWTHORNE RD, GAINESVILLE, FL 32641 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-15 2153 SE HAWTHORNE RD, STE 217, GAIENSVILLE, FL 32641 -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-08 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 MILES, AARON X -

Documents

Name Date
REINSTATEMENT 2023-10-14
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-04-03
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-09-13
REINSTATEMENT 2018-10-08
Florida Limited Liability 2017-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3840598609 2021-03-17 0491 PPP 2153 SE Hawthorne Rd Ste 221, Gainesville, FL, 32641-7560
Loan Status Date 2021-08-12
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 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32641-7560
Project Congressional District FL-03
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20890.22
Forgiveness Paid Date 2021-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State