Search icon

SOUTH FLORIDA RESOURCES LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA RESOURCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA RESOURCES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L15000123228
FEI/EIN Number 47-4552521

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

Address: 3313 HAVILAND CT, PALM HARBOR, FL, 34684, US
Mail Address: 3313 HAVILAND CT, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTRAMEA ANTHONY Manager 3313 HAVILAND CT, PALM HARBOR, FL, 34684
beltramea anthony Agent 3313 HAVILAND CT, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-19 beltramea, anthony -
CHANGE OF MAILING ADDRESS 2015-09-28 3313 HAVILAND CT, PALM HARBOR, FL 34684 -
LC AMENDMENT 2015-09-25 - -
LC DISSOCIATION MEM 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-25 3313 HAVILAND CT, PALM HARBOR, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2016-04-19
LC Amendment 2015-09-25
CORLCDSMEM 2015-09-25
Florida Limited Liability 2015-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9932508402 2021-02-18 0455 PPS 17215 Orangewood Dr, Lutz, FL, 33548-4508
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4020.84
Loan Approval Amount (current) 4020.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33548-4508
Project Congressional District FL-15
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4057.74
Forgiveness Paid Date 2022-01-21
1716077407 2020-05-04 0455 PPP 17215 Orangewood dr, Lutz, FL, 33548
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4020.84
Loan Approval Amount (current) 4020.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33548-0001
Project Congressional District FL-15
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4061.05
Forgiveness Paid Date 2021-05-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State