Search icon

SOUTHEASTERN CHEMICAL INDUSTRIES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN CHEMICAL INDUSTRIES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEASTERN CHEMICAL INDUSTRIES 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: 04 Feb 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2007 (18 years ago)
Document Number: L05000012044
FEI/EIN Number 202376540

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

Mail Address: 3903 PROGRESS DRIVE, LAKELAND, FL, 33811, US
Address: 660 OAK PLACE, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYE ALLAN M Managing Member 3903 PROGRESS DR, LAKELAND, FL, 33811
NYE ALLAN M Agent 3903 PROGRESS DRIVE, LAKELAND,, FL, 33811

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-06-15 3903 PROGRESS DRIVE, LAKELAND,, FL 33811 -
CHANGE OF MAILING ADDRESS 2007-10-10 660 OAK PLACE, PORT ORANGE, FL 32127 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-26 660 OAK PLACE, PORT ORANGE, FL 32127 -
CANCEL ADM DISS/REV 2006-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-09-26 NYE, ALLAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000407451 LAPSED 2014 30059 COCI SMALL CLAIMS VOLUSIA 2014-03-03 2019-04-02 $1530.55 WASTE MANAGEMENT INC. OF FLORIDA, 3411 N. 40TH STREET, TAMPA, FL 33605

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8586697005 2020-04-08 0455 PPP 3903 PROGRESS DR, LAKELAND, FL, 33811-1260
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90652
Loan Approval Amount (current) 90652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33811-1260
Project Congressional District FL-15
Number of Employees 11
NAICS code 424690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91263.9
Forgiveness Paid Date 2020-12-16

Date of last update: 02 May 2025

Sources: Florida Department of State