Search icon

SDE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SDE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SDE ENTERPRISES, 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: 30 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: L15000055390
FEI/EIN Number 47-3572594

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

Address: 488 N. Causeway, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 3152 Crab Trap Dr, New Smyrna Beach, FL, 32168, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITING SHANEY President 3152 Crab Trap Dr, New Smyrna Beach, FL, 32168
WHITING SHANEY A Agent 3152 Crab Trap Dr, New Smyrna Beach, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044126 MASON BAR ACTIVE 2015-05-02 2025-12-31 - 3152 CRAB TRAP DR, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-24 3152 Crab Trap Dr, New Smyrna Beach, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-24 488 N. Causeway, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2021-09-24 488 N. Causeway, NEW SMYRNA BEACH, FL 32169 -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-02 WHITING, SHANEY A -
REINSTATEMENT 2017-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000725374 TERMINATED 1000000801469 VOLUSIA 2018-10-24 2038-10-31 $ 2,641.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-10-05
AMENDED ANNUAL REPORT 2018-10-30
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-02-02
Florida Limited Liability 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1562738407 2021-02-02 0491 PPS 488 N Causeway, New Smyrna Beach, FL, 32169-5234
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55801
Loan Approval Amount (current) 55801
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Smyrna Beach, VOLUSIA, FL, 32169-5234
Project Congressional District FL-07
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56296.33
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State