Search icon

SAN-DIP, LLC - Florida Company Profile

Company Details

Entity Name: SAN-DIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN-DIP, 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: 18 Aug 2016 (9 years ago)
Document Number: L16000155485
FEI/EIN Number 81-3598478

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

Address: 2900 N. MONROE ST, TALLAHASSEE, FL, 32303, US
Mail Address: PO BOX 2440, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAUHAN DHANSUKH Auth PO BOX 2440, FORT WALTON BEACH, FL, 32548
Chauhan Sanjay Director 209 SW MIRACLE STRIP PARKWAY, FORT WALTON BEACH, FL, 32548
CHAUHAN SANJAY Agent 209 SW MIRACLE STRIP PARKWAY, FORT WALTON BEACH, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066696 DAYS INN & SUITES TALLAHASSEE CONFERENCE CENTER ACTIVE 2017-06-16 2027-12-31 - PO BOX 2440, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 209 SW MIRACLE STRIP PARKWAY, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2018-04-19 CHAUHAN, SANJAY -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-06-16
Florida Limited Liability 2016-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6809478309 2021-01-27 0491 PPS 2900 N Monroe St, Tallahassee, FL, 32303-3637
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31185
Loan Approval Amount (current) 31185
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-3637
Project Congressional District FL-02
Number of Employees 11
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31661.75
Forgiveness Paid Date 2022-08-17
4260777105 2020-04-13 0491 PPP 2900 MONROE ST, TALLAHASSEE, FL, 32303
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22275
Loan Approval Amount (current) 22275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32303-0100
Project Congressional District FL-02
Number of Employees 10
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22521.26
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State