Search icon

SOONER MELBOURNE OFFICE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOONER MELBOURNE OFFICE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Dec 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2015 (10 years ago)
Document Number: M07000007239
FEI/EIN Number 113828964

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

Address: 1825 RIVERVIEW DRIVE, MELBOURNE, FL, 32901
Mail Address: 2301 W I-44 SERVICE ROAD, SUITE 100, OKLAHOMA CITY, OK, 73112
ZIP code: 32901
County: Brevard
Place of Formation: OKLAHOMA

Key Officers & Management

Name Role Address
STEARNS ROBERT D Manager 2301 W I-44 SERVICE ROAD SUITE 100, OKLAHOMA CITY, OK, 73112
STEARNS ROBERT Agent 1825 RIVERVIEW DRIVE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-23 STEARNS, ROBERT -
REINSTATEMENT 2015-04-23 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-04-11 - -
CHANGE OF MAILING ADDRESS 2011-04-11 1825 RIVERVIEW DRIVE, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 1825 RIVERVIEW DRIVE, MELBOURNE, FL 32901 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 1825 RIVERVIEW DRIVE, MELBOURNE, FL 32901 -
CANCEL ADM DISS/REV 2009-01-05 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000371696 TERMINATED 1000000867657 BREVARD 2020-11-12 2040-11-18 $ 2,771.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-04
REINSTATEMENT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9600.00
Total Face Value Of Loan:
9600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9600
Current Approval Amount:
9600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9688.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State