Search icon

SUM3P, LLC - Florida Company Profile

Company Details

Entity Name: SUM3P, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUM3P, 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 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: L16000138732
FEI/EIN Number 814159905

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

Address: 39 JACK DRIVE, QUINCY, FL, 32352, US
Mail Address: 39 JACK DRIVE, QUINCY, FL, 32352, US
ZIP code: 32352
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PARESHBHAI C Manager POST OFFICE BOX 128, QUINCY, FL, 32353
COLLINS LEONARD MEsq. Agent 301 SOUTH BRONOUGH STREET, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000133334 MOTEL 6 TFG ACTIVE 2023-10-30 2028-12-31 - 6626 E DR. M L K BLVD, TAMPA, FL, 33619
G17000082810 MASTERS INN EXPIRED 2017-08-02 2022-12-31 - 6636 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33619
G17000035968 MASTERS INN EXPIRED 2017-04-04 2022-12-31 - 39 JACK DRIVE, QUINCY, FL, 32352

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-22 COLLINS, LEONARD M., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 301 SOUTH BRONOUGH STREET, SUITE 600, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 39 JACK DRIVE, QUINCY, FL 32352 -
CHANGE OF MAILING ADDRESS 2017-04-04 39 JACK DRIVE, QUINCY, FL 32352 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-03-20
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-04
Florida Limited Liability 2016-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4436678601 2021-03-18 0455 PPP 6626 E Dr Martin Luther King Jr Blvd, Tampa, FL, 33619-1118
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32490
Loan Approval Amount (current) 32490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-1118
Project Congressional District FL-14
Number of Employees 12
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32700.07
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State