Search icon

SD PRODUCT GROUP LLC - Florida Company Profile

Company Details

Entity Name: SD PRODUCT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SD PRODUCT GROUP 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 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2024 (10 months ago)
Document Number: L12000012674
FEI/EIN Number 45-4397801

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

Address: 8440 43RD STREET NORTH, Pinellas Park, FL, 33781, US
Mail Address: 7355 138TH STREET, SEMINOLE, FL, 33776, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAULKNER DEBRA A Manager 4056 TAMPA ROAD, OLDSMAR, FL, 34677
FAULKNER DEBRA A Agent 4056 TAMPA ROAD, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000001686 HCM MARINE DISTRIBUTING EXPIRED 2014-01-06 2024-12-31 - 8440 43RD ST N, PINELLS PARK, FL, 33781
G14000001691 MARINEMARTONLINE EXPIRED 2014-01-06 2024-12-31 - 8440 43RD ST N, PINELLAS PARK, FL, 33781
G12000014079 THE JETSKI STORE EXPIRED 2012-02-09 2017-12-31 - 12165 49TH STREET NORTH, PINELLAS PARK, FL, 33762

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-31 - -
REGISTERED AGENT NAME CHANGED 2024-05-31 FAULKNER, DEBRA A -
REGISTERED AGENT ADDRESS CHANGED 2024-05-31 4056 TAMPA ROAD, OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 8440 43RD STREET NORTH, Pinellas Park, FL 33781 -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
VOLUNTARY DISSOLUTION 2016-03-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000210635 TERMINATED 1000000739439 PINELLAS 2017-04-05 2037-04-12 $ 2,306.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000068488 TERMINATED 1000000733603 PINELLAS 2017-01-30 2037-02-02 $ 73.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
LC Amendment 2024-05-31
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6708997306 2020-04-30 0455 PPP 8440 43RD ST NORTH, PINELLAS PARK, FL, 33781
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22187
Loan Approval Amount (current) 22187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PINELLAS PARK, PINELLAS, FL, 33781-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22407.05
Forgiveness Paid Date 2021-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State