Search icon

JOE STAN LLC - Florida Company Profile

Company Details

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

JOE STAN 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: 18 Sep 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (2 years ago)
Document Number: L18000222115
FEI/EIN Number 83-1942056

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

Address: 3102 W WATERS AVE, 102, TAMPA, FL, 33615
Mail Address: 3102 W WATERS AVE, 102, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KULAGA JAIME Manager 3102 W WATERS AVE SUITE 102, TAMPA, FL, 33614
KULAGA JAIME Agent 3102 W WATERS AVE, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122593 TWO MAIDS & A MOP EXPIRED 2018-11-15 2023-12-31 - 3102 W WATERS AVE SUITE 102, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-19 - -
REGISTERED AGENT NAME CHANGED 2022-10-19 KULAGA, JAIME -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3720528300 2021-01-22 0455 PPS 3102 W Waters Ave Ste 102, Tampa, FL, 33614-2881
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87600
Loan Approval Amount (current) 87600
Undisbursed Amount 0
Franchise Name Two Maids & A Mop
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-2881
Project Congressional District FL-14
Number of Employees 15
NAICS code 814110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88188.87
Forgiveness Paid Date 2021-11-16
4776057200 2020-04-27 0455 PPP 3102 W Waters Ave Ste 102, Tampa, FL, 33614-2881
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87600
Loan Approval Amount (current) 87600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-2881
Project Congressional District FL-14
Number of Employees 14
NAICS code 814110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88281.33
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State