Search icon

SOUTHEASTERN NURSERIES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN NURSERIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEASTERN NURSERIES, 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: 31 Jan 2006 (19 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: L06000011222
FEI/EIN Number 204221588

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

Address: 106 EGG FARM RD, LAKE WALES, FL, 33859, US
Mail Address: P.O. BOX 3966, LAKE WALES, FL, 33859, US
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINCAID ROBERT W Manager 106 EGG FARM ROAD, LAKE WALES, FL, 33859
Kincaid Robert Agent 106 EGG FARM RD, LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2020-01-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-02 Kincaid, Robert -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 106 EGG FARM RD, LAKE WALES, FL 33859 -
CHANGE OF MAILING ADDRESS 2008-04-29 106 EGG FARM RD, LAKE WALES, FL 33859 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-20 106 EGG FARM RD, LAKE WALES, FL 33859 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-13
CORLCDSMEM 2020-01-23
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8642708302 2021-01-29 0455 PPS 106 Egg Farm Rd, Lake Wales, FL, 33859-4758
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129260.02
Loan Approval Amount (current) 129260.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Wales, POLK, FL, 33859-4758
Project Congressional District FL-18
Number of Employees 22
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129883.3
Forgiveness Paid Date 2021-07-28
7280517207 2020-04-28 0455 PPP 1147 Cephia Street, LAKE WALES, FL, 33859-3966
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97954
Loan Approval Amount (current) 97954
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WALES, POLK, FL, 33859-3966
Project Congressional District FL-18
Number of Employees 22
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98544.44
Forgiveness Paid Date 2020-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State