Search icon

SORENSEN & SMITH LLC - Florida Company Profile

Company Details

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

SORENSEN & SMITH 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: 24 Jun 2014 (11 years ago)
Document Number: L14000101110
FEI/EIN Number 47-1198264

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

Address: 147 SW Summers Ln, Lake City, FL, 32025, US
Mail Address: 147 SW Summers Ln, Lake City, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407220338 2015-11-16 2015-11-16 6873 SW US HWY 27, FORT WHITE, FL, 32038, US 6873 SW US HWY 27, FORT WHITE, FL, 32038, US

Contacts

Phone +1 386-497-2273

Authorized person

Name MS. KIMBERLY 0 MOORE
Role MANAGER
Phone 3864972273

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 12714
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SORENSEN GARY P Managing Member 5100 30TH AVE., KEARNEY, NE, 68845
SMITH GERALD MJr. Managing Member 292 SW Old Cypress Way, LAKE CITY, FL, 32024
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
G15000127723 CIRCLE OF LIFE ASSISTED LIVING COMMUNITIES ACTIVE 2015-12-17 2025-12-31 - 426 SW COMMERCE DR., LAKE CITY, FL, 32025
G15000066405 RIVERWOOD LODGE, ALF EXPIRED 2015-06-25 2020-12-31 - 379 W. DUVAL ST., LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 147 SW Summers Ln, Lake City, FL 32025 -
CHANGE OF MAILING ADDRESS 2024-02-05 147 SW Summers Ln, Lake City, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 147 SW Summers Ln, Lake City, FL 32025 -
REGISTERED AGENT NAME CHANGED 2019-03-29 Murphy, Jessica -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8954347108 2020-04-15 0491 PPP 379 W DUVAL ST, LAKE CITY, FL, 32055-3991
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) 148122.5
Loan Approval Amount (current) 148122.5
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 LAKE CITY, COLUMBIA, FL, 32055-3991
Project Congressional District FL-03
Number of Employees 6
NAICS code 623312
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 149184.04
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State