Search icon

STIRLING LOCATION LLC - Florida Company Profile

Company Details

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.
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: 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

form 5500

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
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 2024-05-16
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
STIRLING LOCATION 401(K) PLAN 2022 352647845 2023-05-27 STIRLING LOCATION LLC 6
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
STIRLING LOCATION 401(K) PLAN 2021 352647845 2022-05-23 STIRLING LOCATION LLC 0
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

Key Officers & Management

Name Role
15 SEATS LLC Agent
15 SEATS LLC Manager

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17655
Loan Approval Amount (current) 17655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-8503
Project Congressional District FL-25
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17800.11
Forgiveness Paid Date 2021-02-25
8287968500 2021-03-09 0455 PPS 1676 NE 205th Ter, Miami, FL, 33179-2117
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52836
Loan Approval Amount (current) 52836
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-2117
Project Congressional District FL-24
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53514.91
Forgiveness Paid Date 2022-06-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State