Search icon

SEMINOLE SITTERS, LLC - Florida Company Profile

Company Details

Entity Name: SEMINOLE SITTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMINOLE SITTERS, 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: 29 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: L07000056074
FEI/EIN Number 870803717

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

Address: 1845 N ML King Blvd, #3203, Tallahassee, FL, 32303, US
Mail Address: PO Box 3203, Tallahassee, FL, 32315, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mangan Mary V Chief Executive Officer PO Box 3203, Tallahassee, FL, 32315
Mangan Mary V Agent 1845 N ML King Blvd, #3203, Tallahassee, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 1845 N ML King Blvd, #3203, Tallahassee, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 1845 N ML King Blvd, #3203, Tallahassee, FL 32303 -
CHANGE OF MAILING ADDRESS 2023-04-18 1845 N ML King Blvd, #3203, Tallahassee, FL 32303 -
REGISTERED AGENT NAME CHANGED 2023-04-18 Mangan, Mary Veronica -
LC AMENDMENT 2018-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-04
LC Amendment 2018-10-02
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6257068109 2020-07-21 0491 PPP 1014 ALABAMA AVE, LYNN HAVEN, FL, 32444-2334
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LYNN HAVEN, BAY, FL, 32444-2334
Project Congressional District FL-02
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8747.37
Forgiveness Paid Date 2021-02-25
6978658403 2021-02-11 0491 PPS 1014 Alabama Ave, Lynn Haven, FL, 32444-2334
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8657.57
Loan Approval Amount (current) 8657.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynn Haven, BAY, FL, 32444-2334
Project Congressional District FL-02
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8692.44
Forgiveness Paid Date 2021-07-14

Date of last update: 02 May 2025

Sources: Florida Department of State