Search icon

KATIE SONIER COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: KATIE SONIER COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATIE SONIER COMPANY, 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: 29 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: L16000161782
FEI/EIN Number 81-3800466

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

Address: 811 S Babcock Street, Melbourne, FL, 32901, US
Mail Address: 811 S Babcock Street, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONIER KATIE P Authorized Member 811 S BABCOCK STREET, MELBOURNE, FL, 32901
SONIER HOWARD A Authorized Member 2145 14th avenue, VERO BEACH, FL, 32960
Sonier Howard Jr. Agent 2145 14th avenue, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000159200 TRAIN WITH KATIE "TWK" ACTIVE 2022-12-26 2027-12-31 - 811 S BABCOCK STREET, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 811 S Babcock Street, Melbourne, FL 32901 -
CHANGE OF MAILING ADDRESS 2023-03-17 811 S Babcock Street, Melbourne, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-26 2145 14th avenue, suite 6, VERO BEACH, FL 32960 -
REINSTATEMENT 2017-12-01 - -
REGISTERED AGENT NAME CHANGED 2017-12-01 Sonier, Howard, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-31
REINSTATEMENT 2017-12-01
Florida Limited Liability 2016-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3623177304 2020-04-29 0455 PPP 2035 NW 1ST PL, MIAMI, FL, 33127-4818
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-4818
Project Congressional District FL-26
Number of Employees 1
NAICS code 812199
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 21009.25
Forgiveness Paid Date 2021-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State