Search icon

STAMPEDE BRANDING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

STAMPEDE BRANDING 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: 08 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: L18000236925
FEI/EIN Number 83-2226078

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

Mail Address: 411 CLEVELAND ST 138, CLEARWATER, FL, 33755, US
Address: 411 Cleveland St, Ste 138, CLEARWATER, FL, 33755, US
ZIP code: 33755
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coziahr Barry Auth 411 Cleveland St #138, Clearwater, FL, 33755
Coziahr Claire Auth 411 Cleveland St #138, Clearwater, FL, 33755
COZIAHR BARRY Agent 411 CLEVELAND ST, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000148219 MAXIMIZER SALES COACHING ACTIVE 2021-11-04 2026-12-31 - 411 CLEVELAND ST 138, CLEARWATER, FL, 33755
G21000141276 BABOOKS PUBLISHING ACTIVE 2021-10-20 2026-12-31 - 411 CLEVELAND ST 138, CLEARWATER, FL, 33755
G21000097417 NINA JARRETT ACTIVE 2021-07-26 2026-12-31 - 411 CLEVELAND ST 138, CLEARWATER, FL, 33755
G21000035734 TEAMBUILDERS.AGENCY ACTIVE 2021-03-15 2026-12-31 - 411 CLEVELAND ST, #138, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 411 Cleveland St, Ste 138, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 411 CLEVELAND ST, STE 138, CLEARWATER, FL 33755 -
REINSTATEMENT 2019-10-10 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 COZIAHR, BARRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-10-10
Florida Limited Liability 2018-10-08

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
15926.00
Total Face Value Of Loan:
15926.00
Date:
2020-06-05
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:
37200.00
Total Face Value Of Loan:
157500.00
Date:
2020-05-15
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-05-06
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:
15755.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,926
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,926
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,023.33
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $15,926
Jobs Reported:
3
Initial Approval Amount:
$15,000
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,095.5
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $15,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State