Search icon

SLOANE INTERNATIONAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SLOANE INTERNATIONAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLOANE INTERNATIONAL GROUP, 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: 06 Oct 2003 (22 years ago)
Document Number: L03000039073
FEI/EIN Number 200383185

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

Address: 319 S ELM AVE SUITE 1005, SANFORD, FL, 32771, US
Mail Address: 319 S ELM AVE SUITE 1005, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WURL DANIEL Manager 1778 Holland Court, Longwood, FL, 32779
WHITE MATTHEW R Manager 3389 OAKMONTE TERR, LONGWOOD, FL, 32779
WURL DANIEL E Agent 1778 Holland Court, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 319 S ELM AVE SUITE 1005, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2024-04-23 319 S ELM AVE SUITE 1005, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-31 1778 Holland Court, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2010-04-28 WURL, DANIEL E -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-03-21
AMENDED ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3997088400 2021-02-05 0491 PPS 1450 Kastner Pl Ste 124, Sanford, FL, 32771-8005
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) 78518
Loan Approval Amount (current) 78518
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-8005
Project Congressional District FL-07
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78943.93
Forgiveness Paid Date 2021-08-30
9452627201 2020-04-28 0491 PPP 1450 KASTNER PLACE STE 124, SANFORD, FL, 32771
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78518
Loan Approval Amount (current) 78518
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78946.08
Forgiveness Paid Date 2020-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State