Search icon

DAVID W. SHOEMAKER CEO, LLC

Company Details

Entity Name: DAVID W. SHOEMAKER CEO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000080829
FEI/EIN Number 273211665
Address: 2601 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239, US
Mail Address: 2601 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID W. SHOEMAKER CEO DEFINED BENEFIT PLAN 2010 273211665 2012-02-07 DAVID W. SHOEMAKER CEO, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 541600
Sponsor’s telephone number 9414802161
Plan sponsor’s address 4121 ROBERTS POINT RD., SARASOTA, FL, 34242

Plan administrator’s name and address

Administrator’s EIN 273211665
Plan administrator’s name DAVID W. SHOEMAKER CEO, LLC
Plan administrator’s address 4121 ROBERTS POINT RD., SARASOTA, FL, 34242
Administrator’s telephone number 9414802161

Signature of

Role Plan administrator
Date 2012-02-07
Name of individual signing DAVID SHOEMAKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SIRENA MANAGEMENT, LLC Agent

Manager

Name Role
SIRENA MANAGEMENT, LLC Manager

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-24 2601 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2021-09-24 2601 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34239 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-24 2601 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2015-04-09 SIRENA MANAGEMENT, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-04
LC Amendment 2021-09-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1805987302 2020-04-28 0455 PPP 4121 Roberts Point Rd, SARASOTA, FL, 34242
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31747
Loan Approval Amount (current) 31700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34242-0004
Project Congressional District FL-17
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32020.47
Forgiveness Paid Date 2021-05-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State