Search icon

STARA BROWN LLC - Florida Company Profile

Company Details

Entity Name: STARA BROWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARA BROWN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000294885
FEI/EIN Number 84-4302201

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

Address: 9652 CHANNING HILL DR, SUN CITY CENTER, FL, 33573, US
Mail Address: 9652 CHANNING HILL DR, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN STARA D Authorized Member 9652 CHANNING HILL DR, SUN CITY CENTER, FL, 33573
BROWN STARA D Agent 9652 CHANNING HILL DR, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-09 - -
REGISTERED AGENT NAME CHANGED 2023-02-09 BROWN, STARA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 9652 CHANNING HILL DR, SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2021-04-30 9652 CHANNING HILL DR, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 9652 CHANNING HILL DR, SUN CITY CENTER, FL 33573 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000522639 ACTIVE 1000001007267 HILLSBOROU 2024-08-12 2034-08-14 $ 426.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000653778 ACTIVE 1000000909987 HILLSBOROU 2021-12-10 2031-12-22 $ 748.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2023-02-09
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2019-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9209608801 2021-04-23 0455 PPP 9652 Channing Hill Dr, Sun City Center, FL, 33573-0234
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18437
Loan Approval Amount (current) 18437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sun City Center, HILLSBOROUGH, FL, 33573-0234
Project Congressional District FL-16
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 18575.91
Forgiveness Paid Date 2022-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State