Search icon

LAKE PANASOFFKEE FUELS LLC - Florida Company Profile

Company Details

Entity Name: LAKE PANASOFFKEE FUELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE PANASOFFKEE FUELS 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: 06 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (a year ago)
Document Number: L15000079833
FEI/EIN Number 47-3958452

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

Address: 293 E C 470, LAKE PANASOFFKEE, FL, 33538, US
Mail Address: 293 E C 470, LAKE PANASOFFKEE, FL, 33538, US
ZIP code: 33538
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONIMINDE CHETNA S Manager 293 E C 470, LAKE PANASOFFKEE, FL, 33538
Soniminde Samit A Agent 293 E C 470, LAKE PANASOFFKEE, FL, 33538

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-07-26 - -
LC AMENDMENT 2020-01-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 293 E C 470, LAKE PANASOFFKEE, FL 33538 -
REGISTERED AGENT NAME CHANGED 2020-01-24 Soniminde, Samit A -
LC AMENDMENT 2018-10-05 - -
LC AMENDMENT 2018-07-30 - -
LC AMENDMENT 2018-06-08 - -
LC AMENDMENT 2015-07-08 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2024-03-31
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-03-26
LC Amendment 2021-07-26
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-02-11
LC Amendment 2020-01-27
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9896148501 2021-03-12 0491 PPS 293 E C 470, Lake Panasoffkee, FL, 33538-6503
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49720
Loan Approval Amount (current) 49720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Panasoffkee, SUMTER, FL, 33538-6503
Project Congressional District FL-11
Number of Employees 18
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49994.84
Forgiveness Paid Date 2021-10-04
3446247408 2020-05-07 0491 PPP 293 E C470, Lake Panasoffkee, FL, 33538
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49700
Loan Approval Amount (current) 49700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE PANASOFFKEE, SUMTER, FL, 33538-6503
Project Congressional District FL-11
Number of Employees 18
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50065.85
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State