Search icon

DEEP SOUTH LACROSSE, LLC - Florida Company Profile

Company Details

Entity Name: DEEP SOUTH LACROSSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEEP SOUTH LACROSSE, 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: 02 Sep 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: L11000101185
FEI/EIN Number 453191784

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

Address: 999 Douglas Avenue, Suite 3301, Altamonte Springs, FL, 32714, US
Mail Address: 999 Douglas Avenue, Suite 3301, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shassian Richard Manager 817 De La Bosque, Longwood, FL, 32779
SHASSIAN MICHELLE R Secretary 817 DE LA BOSQUE, LONGWOOD, FL, 32779
SHASSIAN RICHARD Agent 999 Douglas Avenue, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 999 Douglas Avenue, Suite 3301, Altamonte Springs, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 999 Douglas Avenue, Suite 3301, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2023-03-09 999 Douglas Avenue, Suite 3301, Altamonte Springs, FL 32714 -
LC STMNT OF RA/RO CHG 2020-11-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-15 SHASSIAN, RICHARD -
LC STMNT OF RA/RO CHG 2020-05-15 - -
LC AMENDMENT 2020-04-06 - -
LC AMENDMENT 2018-04-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000054961 TERMINATED 1000000856731 ALACHUA 2020-01-17 2040-01-22 $ 2,038.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-12
CORLCRACHG 2020-11-23
CORLCRACHG 2020-05-15
LC Amendment 2020-04-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-16
LC Amendment 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6033108000 2020-06-29 0491 PPP 1443 Orlando Avenue, Maitland, FL, 32751
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17102
Loan Approval Amount (current) 17102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-1998
Project Congressional District FL-07
Number of Employees 5
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17336.2
Forgiveness Paid Date 2021-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State