Search icon

SEVILLE ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: SEVILLE ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEVILLE ENTERPRISES 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: 19 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 May 2017 (8 years ago)
Document Number: L12000053196
FEI/EIN Number 45-5232654

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

Mail Address: 2855 Gulf to Bay Blvd, Clearwater, FL, 33759, US
Address: 2855 Gulf to Bay Blvd, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN BENJAMIN Owne 2855 Gulf to Bay Blvd, Clearwater, FL, 33759
Brown Benjamin Agent 2855 Gulf to Bay Blvd, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 2855 Gulf to Bay Blvd, 4201, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2022-02-09 2855 Gulf to Bay Blvd, 4201, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2022-02-09 Brown, Benjamin -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 2855 Gulf to Bay Blvd, 4201, Clearwater, FL 33759 -
LC AMENDMENT AND NAME CHANGE 2017-05-04 SEVILLE ENTERPRISES LLC -
REINSTATEMENT 2016-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-16
LC Amendment and Name Change 2017-05-04
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106111503 0418800 1991-04-29 12698 PEMBROKE ROAD, PEMBROKE PINES, FL, 33027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-29
Case Closed 1991-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2329767908 2020-06-11 0455 PPP 2699 Seville Blvd, 809, CLEARWATER, FL, 33764
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5300
Loan Approval Amount (current) 5300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLEARWATER, PINELLAS, FL, 33764-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State