Search icon

SUSAN BAUM LLC - Florida Company Profile

Company Details

Entity Name: SUSAN BAUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUSAN BAUM 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: 27 Feb 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Jan 2007 (18 years ago)
Document Number: L04000015798
FEI/EIN Number 266593735

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

Address: 634 Longmeadow Circle, LONGWOOD, FL, 32779, US
Mail Address: 634 Longmeadow Circle, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUM SUSAN Manager 634 Longmeadow Circle, LONGWOOD, FL, 32779
BAUM SUSAN Agent 634 Longmeadow Circle, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-03 634 Longmeadow Circle, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 634 Longmeadow Circle, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 634 Longmeadow Circle, LONGWOOD, FL 32779 -
LC NAME CHANGE 2007-01-19 SUSAN BAUM LLC -
REGISTERED AGENT NAME CHANGED 2007-01-04 BAUM, SUSAN -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9052298402 2021-02-14 0491 PPS 634 Longmeadow Cir, Longwood, FL, 32779-2632
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6570
Loan Approval Amount (current) 6570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-2632
Project Congressional District FL-07
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6618.78
Forgiveness Paid Date 2021-11-16
4563227700 2020-05-01 0491 PPP 634 LONGMEADOW CIRCLE, LONGWOOD, FL, 32779
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10704
Loan Approval Amount (current) 10704
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10798.72
Forgiveness Paid Date 2021-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State