Search icon

SOUTHCREST MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHCREST MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHCREST MANAGEMENT, 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: 13 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Aug 2014 (11 years ago)
Document Number: L12000117100
FEI/EIN Number 46-0988338

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

Address: 1122 N Main St, Kissimmee, FL, 34744, US
Mail Address: 1122 N Main St, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EZZARD MARK Manager 1122 N Main St, Kissimmee, FL, 34744
EZZARD MICHAEL Manager 1122 N Main St, Kissimmee, FL, 34744
EZZARD MICHAEL Agent 1122 N Main St, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 1122 N Main St, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2020-06-26 1122 N Main St, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 1122 N Main St, Kissimmee, FL 34744 -
LC AMENDMENT AND NAME CHANGE 2014-08-01 SOUTHCREST MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3103458308 2021-01-21 0455 PPS 1122 N Main St, Kissimmee, FL, 34744-4283
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190267
Loan Approval Amount (current) 190267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-4283
Project Congressional District FL-09
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191903.82
Forgiveness Paid Date 2021-12-14
8083257109 2020-04-15 0491 PPP 8600 commodity circle 145, Orlando, FL, 32819
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163783
Loan Approval Amount (current) 163783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164877.88
Forgiveness Paid Date 2020-12-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State