Search icon

SOUTEL DRIVE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTEL DRIVE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTEL DRIVE PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000093231
FEI/EIN Number 352323180

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

Address: 6200 OLD SOUTEL COURT, JACKSONVILLE, FL, 32219
Mail Address: 33086 Sawgrass Parke Place, Fernandina Beach, FL, 32034, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Camp Richard E Managing Member 33086 Sawgrass Parke Place, Fernandina Beach, FL, 32034
WATSON TODD E Agent 12058 San Jose Blvd, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-04-17 6200 OLD SOUTEL COURT, JACKSONVILLE, FL 32219 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 12058 San Jose Blvd, Suite 401, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-01 6200 OLD SOUTEL COURT, JACKSONVILLE, FL 32219 -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9552848506 2021-03-12 0491 PPS 33086 Sawgrass Parke Pl, Fernandina Beach, FL, 32034-1172
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19125
Loan Approval Amount (current) 19125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-1172
Project Congressional District FL-04
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19216.7
Forgiveness Paid Date 2021-09-17
9618377700 2020-05-01 0491 PPP 6200 Old Soutel Court, Jacksonville, FL, 32219-5704
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16351.17
Loan Approval Amount (current) 16351.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32219-5704
Project Congressional District FL-04
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16511.99
Forgiveness Paid Date 2021-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State