Search icon

STUDIO STAFFING LLC

Company Details

Entity Name: STUDIO STAFFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Jun 2019 (6 years ago)
Document Number: L19000156336
FEI/EIN Number 84-2101580
Address: 100 SOUTH MILITARY TRAIL, #4382, DEERFIELD BEACH, FL 33442
Mail Address: 100 SOUTH MILITARY TRAIL, #4382, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STUDIO STAFFING 401(K) PLAN 2023 842101580 2024-10-09 STUDIO STAFFING LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 5619264005
Plan sponsor’s address 100 S MILITARY TRAIL #4382, DEERFIELD BEACH, FL, 33442
STUDIO STAFFING 401(K) PLAN 2022 842101580 2023-10-11 STUDIO STAFFING LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 5619264005
Plan sponsor’s address 100 S MILITARY TRAIL, #4382, DEERFIELD BEACH, FL, 33442
STUDIO STAFFING 401(K) PLAN 2021 842101580 2022-10-11 STUDIO STAFFING LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 5619264005
Plan sponsor’s address 100 S MILITARY TRAIL, #4382, DEERFIELD BEACH, FL, 33442

Agent

Name Role Address
DE VARONA LAW Agent 4800 N Federal Hwy, SUITE 104D, BOCA RATON, FL 33431

Authorized Person

Name Role Address
DE VARONA LAW Authorized Person 4800 N Federal Hwy Suite 104D, BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 4800 N Federal Hwy, SUITE 104D, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7653297707 2020-05-01 0455 PPP 100 S. Military Trail, Deerfield Beach, FL, 33442
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Deerfield Beach, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 37
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5466.9
Forgiveness Paid Date 2021-07-28
8680998309 2021-01-29 0455 PPS 100 S Military Trl, Deerfield Beach, FL, 33442-3032
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5070
Loan Approval Amount (current) 5070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-3032
Project Congressional District FL-23
Number of Employees 36
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5135.21
Forgiveness Paid Date 2022-05-13

Date of last update: 16 Feb 2025

Sources: Florida Department of State