Search icon

SOUTHERN CHARM EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN CHARM EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN CHARM EVENTS, 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: 04 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Mar 2013 (12 years ago)
Document Number: L13000001737
FEI/EIN Number 461691979

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

Address: 11075 Craig Hill Court, Jacksonville, FL, 32221, US
Mail Address: 11075 Craig Hill Court, Jacksonville, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hendricks Tanya R Chief Executive Officer 11075 Craig Hill Court, Jacksonville, FL, 32221
HENDRICKS TANYA Agent 11075 Craig Hill Court, Jacksonville, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 11075 Craig Hill Court, Jacksonville, FL 32221 -
CHANGE OF MAILING ADDRESS 2021-04-09 11075 Craig Hill Court, Jacksonville, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 11075 Craig Hill Court, Jacksonville, FL 32221 -
LC AMENDMENT AND NAME CHANGE 2013-03-25 SOUTHERN CHARM EVENTS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001799973 TERMINATED 1000000556181 DUVAL 2013-11-20 2033-12-26 $ 455.22 STATE OF FLORIDA0111123

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1761768604 2021-03-13 0491 PPS 11075 Craig Hill Ct, Jacksonville, FL, 32221-4117
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11223.18
Loan Approval Amount (current) 11223.18
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 Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32221-4117
Project Congressional District FL-04
Number of Employees 7
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11295.01
Forgiveness Paid Date 2021-11-12
5435117201 2020-04-27 0491 PPP 11075 Craig Hill Court, JACKSONVILLE, FL, 32221-4117
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32221-4117
Project Congressional District FL-04
Number of Employees 3
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13911.23
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State