Search icon

STEADFAST ENVIRONMENTAL, LLC - Florida Company Profile

Company Details

Entity Name: STEADFAST ENVIRONMENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEADFAST ENVIRONMENTAL, 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: 20 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: L19000212688
FEI/EIN Number 84-2855997

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

Address: 30435 COMMERCE DRIVE, UNIT 102, SAN ANTONIO, FL, 33576, US
Mail Address: 30435 COMMERCE DRIVE, UNIT 102, SAN ANTONIO, FL, 33576, US
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEADFAST ENVIRONMENTAL LLC 401(K) PLAN 2023 842855997 2024-05-20 STEADFAST ENVIRONMENTAL LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561730
Sponsor’s telephone number 8443470702
Plan sponsor’s address 30435 COMMERCE DR, SUITE 102, SAN ANTONIO, FL, 33576

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 2024-05-20
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HAMILTON JOSEPH Manager 30435 COMMERCE DRIVE - UNIT 102, SAN ANTONIO, FL, 33576
FAULKNER JOHN Manager 30435 COMMERCE DRIVE; UNIT 102, SAN ANTONIO, FL, 33576
FAULKNER JULIE Manager 30435 COMMERCE DRIVE; UNIT 102, SAN ANTONIO, FL, 33576
FAULKNER FAMILY REVOCABLE TRUST Manager 30435 COMMERCE DRIVE; UNIT 102, SAN ANTONIO, FL, 33576
HAMILTON JOSEPH Agent 30430 COMMERCE DRIVE, SAN ANTONIO, FL, 33576

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000006110 FLATWOODS ENVIRONMENTAL, LLC ACTIVE 2020-01-14 2025-12-31 - 30435 COMMERCE DRIVE, SUITE 102, SAN ANTONIO, FL, 33576
G20000006118 STEADFAST ENVIRONMENTAL ACTIVE 2020-01-14 2025-12-31 - 30435 COMMERCE DRIVE, SUITE 102, SAN ANTONIO, FL, 33576

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2019-12-26 STEADFAST ENVIRONMENTAL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
LC Amendment and Name Change 2019-12-26
Florida Limited Liability 2019-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6633207101 2020-04-14 0455 PPP 30345 Commerce Drive Suite 102, San Antonio, FL, 33576
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35166.3
Loan Approval Amount (current) 35166.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address San Antonio, PASCO, FL, 33576-0001
Project Congressional District FL-12
Number of Employees 7
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35518.93
Forgiveness Paid Date 2021-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State