Search icon

STKD LLC - Florida Company Profile

Company Details

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

STKD 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: 11 Sep 2018 (7 years ago)
Document Number: L18000215760
FEI/EIN Number 83-1890305

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

Mail Address: 426 SW 86th Terrace, Okeechobee, FL, 34974, US
Address: 417 SW PARK STREET, Okeechobee, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stokes Chad A Owne 426 SW 86th Terrace, Okeechobee, FL, 34974
STOKES CHAD A Agent 426 SW 86th Terrace, Okeechobee, FL, 34974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000064478 THE STUDIO COLLECTIVE ACTIVE 2024-05-19 2029-12-31 - 426 SW 86TH TERRACE, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-26 417 SW PARK STREET, Okeechobee, FL 34972 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 118 SW 4th Ave, Okeechobee, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 426 SW 86th Terrace, Okeechobee, FL 34974 -
CHANGE OF MAILING ADDRESS 2023-08-14 118 SW 4th Ave, Okeechobee, FL 34974 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-15
Florida Limited Liability 2018-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3662428404 2021-02-05 0491 PPS 4401 E Colonial Dr Ste 106D, Orlando, FL, 32803-5200
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-5200
Project Congressional District FL-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23250.79
Forgiveness Paid Date 2022-03-16
8600927108 2020-04-15 0491 PPP 717 Ashford Oaks Drive, Altamonte Springs, FL, 32714
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) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6055.23
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State