Entity Name: | STIRLING LOCATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STIRLING LOCATION 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. |
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: | 05 Dec 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2019 (5 years ago) |
Document Number: | L18000280540 |
FEI/EIN Number |
35-2647845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 S. Miami Ave., Unit 4, Miami, FL, 33130, US |
Mail Address: | 1250 S. Miami Ave., Unit 4, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STIRLING LOCATION 401(K) PLAN | 2023 | 352647845 | 2024-05-16 | STIRLING LOCATION LLC | 7 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-16 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3053352787 |
Plan sponsor’s address | 1676 NE 205TH TERR, MIAMI, FL, 33179 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3053352787 |
Plan sponsor’s address | 1676 NE 205TH TERR, MIAMI, FL, 33179 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2022-05-23 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
15 SEATS LLC | Agent |
15 SEATS LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000017037 | HAPPEA'S | ACTIVE | 2019-02-01 | 2029-12-31 | - | 1250 S MIAMI AVE UNIT #4, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 1250 South Miami Avenue, Happea's, Suite 4, Miami, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-10 | 1250 S. Miami Ave., Unit 4, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2024-06-10 | 1250 S. Miami Ave., Unit 4, Miami, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-06 | 1676 NE 205th Terrace, Miami, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | 15 Seats LLC | - |
REINSTATEMENT | 2019-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-01-06 |
REINSTATEMENT | 2019-10-08 |
Florida Limited Liability | 2018-12-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6882137301 | 2020-04-30 | 0455 | PPP | 2893 STIRLING RD, FORT LAUDERDALE, FL, 33312-8503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8287968500 | 2021-03-09 | 0455 | PPS | 1676 NE 205th Ter, Miami, FL, 33179-2117 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State