Search icon

SANTIO'S INTERIOR INSTALLATIONS, LLC - Florida Company Profile

Company Details

Entity Name: SANTIO'S INTERIOR INSTALLATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTIO'S INTERIOR INSTALLATIONS, 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: 26 Jun 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: L15000111364
FEI/EIN Number 47-4441444

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

Address: 1509 INDIAN AVE, FORT PIERCE, FL, 34950, US
Mail Address: PO BOX 8256, PORT ST LUCIE, FL, 34985, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDEZ SANTOS Manager PO BOX 8256, PORT ST LUCIE, FL, 34985
MELENDEZ SANTOS Agent 1509 INDIAN AVE, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-09 1509 INDIAN AVE, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2021-09-09 1509 INDIAN AVE, FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2021-09-09 MELENDEZ, SANTOS -
REGISTERED AGENT ADDRESS CHANGED 2021-09-09 1509 INDIAN AVE, FORT PIERCE, FL 34950 -
LC NAME CHANGE 2019-04-01 SANTIO'S INTERIOR INSTALLATIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-07-25
ANNUAL REPORT 2019-04-22
LC Name Change 2019-04-01
ANNUAL REPORT 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8527977703 2020-05-01 0455 PPP 5735 BRIARGATE LANE, FORT PIERCE, FL, 34981
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21850
Loan Approval Amount (current) 21850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FORT PIERCE, SAINT LUCIE, FL, 34981-3401
Project Congressional District FL-21
Number of Employees 7
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22085.49
Forgiveness Paid Date 2021-06-01
3729298506 2021-02-24 0455 PPS 5735 Briargate Ln, Fort Pierce, FL, 34981-4436
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21674
Loan Approval Amount (current) 21674
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34981-4436
Project Congressional District FL-21
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21802.84
Forgiveness Paid Date 2021-09-28

Date of last update: 02 May 2025

Sources: Florida Department of State