Search icon

SANDIFUR INDUSTRIES, LLC - Florida Company Profile

Company Details

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

SANDIFUR 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: 05 Dec 2014 (10 years ago)
Document Number: L14000186495
FEI/EIN Number 47-2095866

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

Address: 4198 Mariner Blvd, SPRING HILL, FL, 34609, US
Mail Address: 4198 Mariner Blvd, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDIFUR BLAKE Member 4142 Mariner Blvd 220, SPRING HILL, FL, 34609
SANDIFUR SARAH Member 4142 Mariner Blvd 220, SPRING HILL, FL, 34609
CARTER FOREMAN, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014229 LOFT 352 SALON ACTIVE 2015-02-09 2025-12-31 - 4198 MARINER BLVD, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 Carter Foreman PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 5308 Spring Hill Dr, SPRING HILL, FL 34606 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 4198 Mariner Blvd, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2015-02-09 4198 Mariner Blvd, SPRING HILL, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1647657704 2020-05-01 0491 PPP 4198 MARINER BLVD, SPRING HILL, FL, 34609
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57050
Loan Approval Amount (current) 57050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, HERNANDO, FL, 34609-0001
Project Congressional District FL-12
Number of Employees 9
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57807.88
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State