Search icon

SYNTHETIC TURF FLORIDA, LLC - Florida Company Profile

Company Details

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

SYNTHETIC TURF FLORIDA, 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: 08 May 2017 (8 years ago)
Document Number: L17000101223
FEI/EIN Number 82-1478246

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

Address: 725 N. Hwy A1A, Suite D105, JUPITER, FL, 33477, US
Mail Address: 725 N. Hwy A1A, Suite D105, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER DALE President 1533 N. Old Dixie Hwy., JUPITER, FL, 33469
ALEXANDER DALE Agent 1533 N. Old Dixie Hwy, JUPITER, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059741 SYNTHETIC TURF INTERNATIONAL EXPIRED 2017-05-30 2022-12-31 - 1620 N. US HWY 1, JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 725 N. Hwy A1A, Suite D105, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2024-09-20 725 N. Hwy A1A, Suite D105, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1533 N. Old Dixie Hwy, JUPITER, FL 33469 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000128502 ACTIVE 1000000979399 PALM BEACH 2024-02-28 2044-03-06 $ 1,812.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J22000299091 TERMINATED 1000000925370 PALM BEACH 2022-06-14 2042-06-22 $ 3,893.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J22000334021 ACTIVE 1000000925368 PALM BEACH 2022-06-14 2032-07-13 $ 1,868.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000024434 TERMINATED 1000000872829 PALM BEACH 2021-01-12 2031-01-20 $ 1,854.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2169357402 2020-05-05 0455 PPP 1533 N. OLD DIXIE HWY, JUPITER, FL, 33469
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61869
Loan Approval Amount (current) 61869
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33469-1000
Project Congressional District FL-21
Number of Employees 7
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62419.89
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State