Search icon

SYDNEY AND MURIEL, LLC - Florida Company Profile

Company Details

Entity Name: SYDNEY AND MURIEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYDNEY AND MURIEL, 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: 03 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2023 (2 years ago)
Document Number: L05000057599
FEI/EIN Number 050623352

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

Address: 1013 Highknoll Ln, Georgetown, TX, 78628-3203, US
Mail Address: 1013 Highknoll Ln, Georgetown, TX, 78628-3203, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS J. MARTIN Martin Manager 1013 Highknoll Ln, Georgetown, TX, 786283203
GIAMARESE FRANK A Manager 1013 Highknoll Ln, Georgetown, TX, 786283203
ELLIS CAROLYN Managing Member 1013 Highknoll Ln, Georgetown, TX, 786283203
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2023-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-08 1013 Highknoll Ln, Georgetown, TX 78628-3203 -
CHANGE OF MAILING ADDRESS 2023-01-08 1013 Highknoll Ln, Georgetown, TX 78628-3203 -
REGISTERED AGENT NAME CHANGED 2023-01-08 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2022-02-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-21
REINSTATEMENT 2023-01-08
CORLCRACHG 2022-02-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4149757700 2020-05-01 0455 PPP 21780 STATE ROAD 54, LUTZ, FL, 33549
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37948
Loan Approval Amount (current) 37948
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 LUTZ, HILLSBOROUGH, FL, 33549-0005
Project Congressional District FL-15
Number of Employees 7
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38304.61
Forgiveness Paid Date 2021-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State