Search icon

PLEIN SUD, LLC - Florida Company Profile

Company Details

Entity Name: PLEIN SUD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLEIN SUD, 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: 25 Apr 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: L16000080141
FEI/EIN Number 81-2403993

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

Address: 9 HARBOR CENTER DRIVE, SUITE 17, PALM COAST, FL, 32137
Mail Address: 5525 DATIL PEPPER RD, ST AUGUSTINE, FL, 32086, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREOL ROLAND M Manager 5525 DATIL PEPPER RD, ST AUGUSTINE, FL, 32086
SANCHEZ GERARDO Manager 5525 DATIL PEPPER RD, ST AUGUSTINE, FL, 32086
SANCHEZ GERARDO J Agent 5525 DATIL PEPPER RD, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-17 9 HARBOR CENTER DRIVE, SUITE 17, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 5525 DATIL PEPPER RD, ST AUGUSTINE, FL 32086 -
LC NAME CHANGE 2016-05-02 PLEIN SUD, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-01
AMENDED ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-06
LC Name Change 2016-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7440127110 2020-04-14 0491 PPP 9 Harbor Center Dr. 17, PALM COAST, FL, 32137
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32137-0001
Project Congressional District FL-06
Number of Employees 2
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101291.67
Forgiveness Paid Date 2021-08-12
4905798704 2021-04-01 0491 PPS 9 Palm Harbor Village Way # 17, Palm Coast, FL, 32137-8279
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13221
Loan Approval Amount (current) 13221
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-8279
Project Congressional District FL-06
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13370.23
Forgiveness Paid Date 2022-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State