Search icon

PLACIDA SOUND FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: PLACIDA SOUND FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLACIDA SOUND FAMILY, 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: 18 Dec 2014 (10 years ago)
Document Number: L14000192818
FEI/EIN Number 47-2594644

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

Address: 4056 Tampa Road, Oldsmar, FL, 34677, US
Mail Address: 4056 Tampa Road, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON MARIAN C Manager 4056 Tampa Road, Oldsmar, FL, 34677
THE FAULKNER FIRM, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003881 ELDRED'S MARINA EXPIRED 2015-01-12 2020-12-31 - 6301 BOCA GRANDE CAUSEWAY, PLACIDA, FL, 33946

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 4056 Tampa Road, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2024-03-20 4056 Tampa Road, Oldsmar, FL 34677 -
REGISTERED AGENT NAME CHANGED 2024-03-20 The Faulkner Firm, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 4056 Tampa Road, Oldsmar, FL 34677 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7000347200 2020-04-28 0455 PPP 6301 BOCA GRANDE CAUSEWAY, PLACIDA, FL, 33946
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15059.35
Loan Approval Amount (current) 15059.35
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLACIDA, CHARLOTTE, FL, 33946-0001
Project Congressional District FL-17
Number of Employees 6
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15174.87
Forgiveness Paid Date 2021-02-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State