Search icon

SANDIFUR INDUSTRIES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (11 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 2030-12-31 - 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

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57050.00
Total Face Value Of Loan:
57050.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57050
Current Approval Amount:
57050
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57807.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State