Search icon

SOUTHERNMOST GIFT SHOP LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERNMOST GIFT SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERNMOST GIFT SHOP 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 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: L11000100693
FEI/EIN Number 453326435

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

Mail Address: 181 Key Deer Blvd, Big Pine Key, FL, 33043, US
Address: 311 W Indies Dr., Ramrod Key, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Foley Thomas W Managing Member 181 Key Deer Blvd, Big Pine Key, FL, 33043
FOLEY ANNE M Agent 311 W Indies Dr., Ramrod Key, FL, 33042

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 1654 Bar Harbor Dr, Ft. Pierce, FL 34945 -
CHANGE OF MAILING ADDRESS 2025-01-10 1654 Bar Harbor Dr, Ft. Pierce, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 1654 Bar Harbor Dr, Ft. Pierce, FL 34945 -
CHANGE OF MAILING ADDRESS 2024-02-10 311 W Indies Dr., Ramrod Key, FL 33042 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 311 W Indies Dr., Ramrod Key, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 311 W Indies Dr., Ramrod Key, FL 33042 -
REGISTERED AGENT NAME CHANGED 2019-10-18 FOLEY, ANNE Marie -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-03
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8866857206 2020-04-28 0455 PPP 1400 DUVAL STREET, KEY WEST, FL, 33040
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36509.38
Loan Approval Amount (current) 36509.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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 4
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36763.45
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State