Search icon

STIR IT UP VENTURES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STIR IT UP VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: L18000068514
FEI/EIN Number 82-5144611
Address: 3001 Samara Dr, TAMPA, FL, 33618, US
Mail Address: 3001 Samara Dr, TAMPA, FL, 33618, US
ZIP code: 33618
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER JOHN W Authorized Member 902 DRUID RD. S, CLEARWATER, FL, 337563814
COOPER TRUDY Authorized Member 902 DRUID RD. S., CLEARWATER, FL, 337563814
ARREOLA CHRIS Authorized Member 3001 Samara Dr, TAMPA, FL, 33618
GANGER ANDY Authorized Member 16432 Northdale Oaks Drive, Tampa, FL
KEARNEY ANNE ABMR 902 Druid Rd. S., Clearwater, FL, 337563814
Hidalgo Jesus W Manager 1901 N Market St, Tampa, FL, 33602
ARREOLA CHRIS Agent 3001 Samara Dr, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000087499 OAK & OLA LLC ACTIVE 2022-07-25 2027-12-31 - 3001 SAMARA DR, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 3001 Samara Dr, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2022-02-15 3001 Samara Dr, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 3001 Samara Dr, TAMPA, FL 33618 -
LC AMENDMENT 2018-04-12 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
LC Amendment 2018-04-12
Florida Limited Liability 2018-03-19

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
499412.00
Total Face Value Of Loan:
499412.13
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
347500.00
Total Face Value Of Loan:
347500.00

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$499,412
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$499,412.13
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$505,870.15
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $499,409.13
Utilities: $1
Jobs Reported:
79
Initial Approval Amount:
$347,500
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$347,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$352,707.74
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $260,625
Utilities: $86,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State