Search icon

HOME IMPROVEMENTS BY STANLEY LLC - Florida Company Profile

Company Details

Entity Name: HOME IMPROVEMENTS BY STANLEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HOME IMPROVEMENTS BY STANLEY 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: 21 Sep 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: L17000196126
FEI/EIN Number 82-2849953

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

Address: 10681 WOODCHUCK LN, Bonita Springs, FL 34135
Mail Address: 10681 WOODCHUCK LN, Bonita Springs, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hope, Claude Stanley, III Owner 10681 WOODCHUCK LN, Bonita Springs, FL 34135
1970 LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 10681 WOODCHUCK LN, Bonita Springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 10681 WOODCHUCK LN, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2021-04-07 10681 WOODCHUCK LN, Bonita Springs, FL 34135 -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-12 1970 -

Documents

Name Date
ANNUAL REPORT 2024-09-10
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-11-12
Florida Limited Liability 2017-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3059457401 2020-05-06 0455 PPP 768 106th ave N, Naples, FL, 34108
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13541
Loan Approval Amount (current) 13541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34108-0002
Project Congressional District FL-19
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13629.67
Forgiveness Paid Date 2021-01-07
3256998601 2021-03-16 0455 PPS 768 106th Ave N, Naples, FL, 34108-1850
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12962
Loan Approval Amount (current) 12962
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34108-1850
Project Congressional District FL-19
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Veteran Unanswered
Forgiveness Amount 13049.01
Forgiveness Paid Date 2021-11-18

Date of last update: 18 Feb 2025

Sources: Florida Department of State