Search icon

SINCLAIR INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: SINCLAIR INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SINCLAIR INDUSTRIES 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: 09 Sep 2013 (12 years ago)
Document Number: L13000126727
FEI/EIN Number 46-3592729

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

Address: 101691 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037, US
Mail Address: 101691 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKRUMBELLOS RONALD A Managing Member 101691 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
PRIBRAMSKY STEVEN R Agent 1010 Kennedy Drive, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06184700099 HOBOS CAFE ACTIVE 2006-07-03 2027-12-31 - 101691 OVERSEAS HWY, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1010 Kennedy Drive, Suite 201, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 101691 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2015-02-22 101691 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6436537107 2020-04-14 0455 PPP 101691 Overseas Highway, Key Largo, FL, 33037
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179192.92
Loan Approval Amount (current) 179192.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-0001
Project Congressional District FL-28
Number of Employees 28
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 180256.73
Forgiveness Paid Date 2021-02-16
5642008300 2021-01-25 0455 PPS 101691 Overseas Hwy, Key Largo, FL, 33037-4585
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250869.5
Loan Approval Amount (current) 250869.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-4585
Project Congressional District FL-28
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 252917.69
Forgiveness Paid Date 2021-11-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State