Search icon

SOUTHERNMOST TATTOO, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERNMOST TATTOO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERNMOST TATTOO, 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: 26 Feb 2009 (16 years ago)
Last Event: LC ARTICLE OF CORRECTION/NAME CHANGE
Event Date Filed: 09 Mar 2009 (16 years ago)
Document Number: L09000019581
FEI/EIN Number 264625592

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

Address: 712A DUVAL STREET, KEY WEST, FL, 33040, US
Mail Address: 712A Duval Street, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNEDIKER JAMIE J President 712A DUVAL STREET, KEY WEST, FL, 33040
SNEDIKER JAMIE J Agent 712A DUVAL STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-03 SNEDIKER, JAMIE J -
CHANGE OF MAILING ADDRESS 2020-02-12 712A DUVAL STREET, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 712A DUVAL STREET, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-09 712A DUVAL STREET, KEY WEST, FL 33040 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2009-03-09 SOUTHERNMOST TATTOO, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-08
AMENDED ANNUAL REPORT 2020-10-03
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6511787908 2020-06-16 0455 PPP 712a Duval Street, Key West, FL, 33040
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3831.44
Forgiveness Paid Date 2021-04-23
8585058409 2021-02-13 0455 PPS 712 Duval St Ste A, Key West, FL, 33040-7672
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4914
Loan Approval Amount (current) 4914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-7672
Project Congressional District FL-28
Number of Employees 4
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4971.76
Forgiveness Paid Date 2022-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State