Search icon

LAW OFFICE OF STANLEY A. BUNNER, JR., PLLC - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF STANLEY A. BUNNER, JR., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICE OF STANLEY A. BUNNER, JR., PLLC 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: 01 Feb 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: L18000028898
FEI/EIN Number 824271464

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

Address: 16 NEWBURY PLACE, NAPLES, FL, 34104, US
Mail Address: 6609 Willow Park Dr, NAPLES, FL, 34109, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOEDE, DEBOEST & CROSS, PLLC Agent -
BUNNER STANLEY AJR. Manager 16 NEWBURY PLACE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-03 16 NEWBURY PLACE, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2023-01-03 Goede, DeBoest & Cross, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 6609 Willow Park Dr, Suite 201, NAPLES, FL 34109 -
LC STMNT OF RA/RO CHG 2018-03-05 - -
LC AMENDMENT 2018-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 16 NEWBURY PLACE, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-01-16
CORLCRACHG 2018-03-05
LC Amendment 2018-02-13
Florida Limited Liability 2018-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3370187101 2020-04-11 0455 PPP 13490 OLD LIVINGSTON RD, NAPLES, FL, 34109
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20982.85
Forgiveness Paid Date 2021-01-06
5941188406 2021-02-09 0455 PPS 13490 Old Livingston Rd, Naples, FL, 34109-3855
Loan Status Date 2022-01-22
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 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-3855
Project Congressional District FL-19
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21006.66
Forgiveness Paid Date 2021-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State