Search icon

THE STERLING JAMES COMPANY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE STERLING JAMES COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE STERLING JAMES COMPANY, 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 Dec 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: L19000304466
FEI/EIN Number 47-4873345

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

Address: 3050 NE 48TH STREET #110, FORT LAUDERDALE, FL, 33308, US
Mail Address: 5142 N Academy Blvd, Colorado Springs, CO, 80918, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE STERLING JAMES COMPANY, LLC, COLORADO 20218226315 COLORADO

Key Officers & Management

Name Role Address
CHEW DAVID Manager 3050 NE 48TH STREET #110, FORT LAUDERDALE, FL, 33308
COUILLARD KYLE Manager 3050 NE 48TH STREET #110, FORT LAUDERDALE, FL, 33308
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-04 3050 NE 48TH STREET #110, FORT LAUDERDALE, FL 33308 -
CONVERSION 2019-12-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M16000005785. CONVERSION NUMBER 900000198539

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-09
Florida Limited Liability 2019-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6473808906 2021-05-02 0455 PPS 3050 NE 48th St Apt 110, Fort Lauderdale, FL, 33308-4901
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25441
Loan Approval Amount (current) 25441
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-4901
Project Congressional District FL-23
Number of Employees 2
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25498.24
Forgiveness Paid Date 2021-08-04
1770977407 2020-05-04 0455 PPP 3050 NE 48th street unit 110, fort lauderdale, FL, 33308-4926
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25441
Loan Approval Amount (current) 25441
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address fort lauderdale, BROWARD, FL, 33308-4926
Project Congressional District FL-23
Number of Employees 2
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25588.2
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State