Search icon

CARRUTHERS LAW, PLLC - Florida Company Profile

Company Details

Entity Name: CARRUTHERS LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARRUTHERS LAW, PLLC 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: 05 Jun 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: L17000122168
FEI/EIN Number 82-1786128

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

Address: 59 Hewett Point Rd, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 6500 Miccosukee Rd., Tallahassee, FL, 32309, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
carruthers scott h Officer 6500 Miccosukee Rd., Tallahassee, FL, 32309
CARRUTHERS SCOTT H Agent 6500 MICCOSUKEE RD, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 59 Hewett Point Rd, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-03-19 59 Hewett Point Rd, SANTA ROSA BEACH, FL 32459 -
MERGER 2018-04-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000181391

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-13
AMENDED ANNUAL REPORT 2018-05-10
Merger 2018-04-27
ANNUAL REPORT 2018-04-03
Florida Limited Liability 2017-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8358739005 2021-05-27 0491 PPS 122 S Calhoun St, Tallahassee, FL, 32301-1518
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-1518
Project Congressional District FL-02
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111946
Originating Lender Name State Bank of Texas
Originating Lender Address Irving, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20950.14
Forgiveness Paid Date 2021-12-28
4424657308 2020-04-29 0491 PPP 122 S Calhoon Street, TALLAHASSEE, FL, 32301
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32301-0001
Project Congressional District FL-02
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21001.16
Forgiveness Paid Date 2021-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State