Search icon

OTHER SIDE SOD COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OTHER SIDE SOD COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OTHER SIDE SOD 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: 10 Nov 2003 (22 years ago)
Document Number: L03000045100
FEI/EIN Number 061714011

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

Address: 3358 SW CR 769, ARCADIA, FL, 34269, US
Mail Address: 3358 SW CR 769, ARCADIA, FL, 34269, US
ZIP code: 34269
City: Arcadia
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brucker Jenna F Authorized Member 3356 SW CR 769, ARCADIA, FL, 34269
BRUCKER MICHAEL L Authorized Member 3356 SW County Rd, ARCADIA, FL, 34269
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000155615 OSS TIRE SERVICE EXPIRED 2009-09-15 2014-12-31 - 2423 SW HIGHWAY 17, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 154 N BRIDGE ST, LABELLE, FL 33935 -
REGISTERED AGENT NAME CHANGED 2022-06-14 CROSS M BUSINESS SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 3358 SW CR 769, ARCADIA, FL 34269 -
CHANGE OF MAILING ADDRESS 2020-04-27 3358 SW CR 769, ARCADIA, FL 34269 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
Reg. Agent Change 2022-06-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-04

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
446605.00
Total Face Value Of Loan:
446605.00
Date:
2008-01-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-139000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
61
Initial Approval Amount:
$446,605
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$446,605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$451,802.99
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $446,605

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1999-08-23
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
5
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State