Search icon

STEPHANIE NELSON PALMER, LLC - Florida Company Profile

Company Details

Entity Name: STEPHANIE NELSON PALMER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEPHANIE NELSON PALMER, 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: 01 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: L18000184689
FEI/EIN Number 83-1464654

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

Address: 1031 W ALFRED ST, TAMPA, FL, 33603, US
Mail Address: 1031 W ALFRED ST, TAMPA, FL, 33603-5309, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER STEPHANIE N Manager 1031 W ALFRED ST, TAMPA, FL, 33603
PALMER STEPHANIE N Agent 1031 W ALFRED ST, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-31 1031 W ALFRED ST, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 1031 W ALFRED ST, TAMPA, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 1031 W ALFRED ST, TAMPA, FL 33603 -
LC AMENDMENT AND NAME CHANGE 2020-02-03 STEPHANIE NELSON PALMER, LLC -
REGISTERED AGENT NAME CHANGED 2020-01-15 PALMER, STEPHANIE N -
LC NAME CHANGE 2018-08-29 STEPHANIE NELSON LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-31
LC Amendment and Name Change 2020-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
LC Name Change 2018-08-29
Florida Limited Liability 2018-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2242807708 2020-05-01 0455 PPP 3507 N TAMPA ST, TAMPA, FL, 33603
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33603-0800
Project Congressional District FL-14
Number of Employees 1
NAICS code -
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 10094.73
Forgiveness Paid Date 2021-04-15
9098368808 2021-04-23 0455 PPS 1031 W Alfred St, Tampa, FL, 33603-5309
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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 Tampa, HILLSBOROUGH, FL, 33603-5309
Project Congressional District FL-14
Number of Employees 1
NAICS code 531210
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 8792.64
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State