Search icon

SORENSEN, SMITH & BAY LLC - Florida Company Profile

Company Details

Entity Name: SORENSEN, SMITH & BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SORENSEN, SMITH & BAY 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: 16 Oct 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: L13000146046
FEI/EIN Number 46-3972897

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

Address: 430 SE MILLS ST., MAYO, FL, 32066, US
Mail Address: 430 SE Mills Street, Mayo, FL, 32066, US
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487055232 2014-09-11 2014-09-11 430 SE MILL ST, MAYO, FL, 320664804, US 430 SE MILL ST, MAYO, FL, 320664804, US

Contacts

Phone +1 386-294-2273
Fax 3862942289

Authorized person

Name MR. MICHAEL J BAY
Role MANAGING MEMBER
Phone 3862942273

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL12528
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SMITH GERALD MJR. Managing Member 292 SW Grand Magnolia Glen, LAKE CITY, FL, 32024
SORENSEN GARY P Managing Member 5100 30TH AVE,, KEARNEY, NE, 66845
Murphy Jessica Agent 147 SW Summers Ln, Lake City, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048403 HOMEWOOD LODGE ALF ACTIVE 2014-05-16 2029-12-31 - 430 SE MILLS STREET, MAYO, FL, 32066

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 147 SW Summers Ln, Lake City, FL 32025 -
LC AMENDMENT 2021-02-01 - -
LC DISSOCIATION MEM 2020-12-04 - -
REGISTERED AGENT NAME CHANGED 2019-03-29 Murphy, Jessica -
LC DISSOCIATION MEM 2018-01-31 - -
CHANGE OF MAILING ADDRESS 2016-08-15 430 SE MILLS ST., MAYO, FL 32066 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-11
LC Amendment 2021-02-01
CORLCDSMEM 2020-12-04
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8969447106 2020-04-15 0491 PPP 430 SE MILL ST, MAYO, FL, 32066-4804
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63315
Loan Approval Amount (current) 63315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYO, LAFAYETTE, FL, 32066-4804
Project Congressional District FL-03
Number of Employees 16
NAICS code 623311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63844.38
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State