Search icon

SOPHIC SOLUTIONS, LLC - Florida Company Profile

Company Details

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

SOPHIC SOLUTIONS, 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: 10 Jan 2017 (8 years ago)
Document Number: L17000006696
FEI/EIN Number 81-4944693

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

Address: 1441 S Miramar Ave, indialantic, FL, 32903, US
Mail Address: 1441 S Miramar Ave, indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBES-HAMILTON MANAGEMENT CO. Agent -
Rothenberg Pamela S Manager 1441 S Miramar Ave, indialantic, FL, 32903
Hill Michael E Manager 1441 S Miramar Ave, indialantic, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045828 TUCKAWAY SHORES RESORT ACTIVE 2017-04-27 2027-12-31 - 1441 S MIRAMAR AVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-31 Forbes Hamilton Management Co -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 4898 Irlo Bronson Memorial Highway, 2nd Floor, St Cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 1441 S Miramar Ave, indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2018-01-16 1441 S Miramar Ave, indialantic, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-16
Florida Limited Liability 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9820418307 2021-01-31 0491 PPS 3317 Warnell Dr, Jacksonville, FL, 32216-1161
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52417
Loan Approval Amount (current) 52417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-1161
Project Congressional District FL-05
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52865.46
Forgiveness Paid Date 2021-12-09
6761997207 2020-04-28 0491 PPP 3317 WARNELL DR, JACKSONVILLE, FL, 32216
Loan Status Date 2021-01-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37400
Loan Approval Amount (current) 37400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32216-0001
Project Congressional District FL-05
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37638.94
Forgiveness Paid Date 2020-12-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State