Search icon

SOUTHERN PINES DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN PINES DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN PINES DESIGN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000128280
FEI/EIN Number 82-2113838

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

Address: 3427 Bannerman Rd., TALLAHASSEE, FL, 32312, US
Mail Address: 8081 BRIARCREEK RD E, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAREAU DAVID K Manager 8081 BRIARCREEK RD E, TALLAHASSEE, FL, 32312
LAREAU TARA B Manager 8081 BRIARCREEK RD E, TALLAHASSEE, FL, 32312
HATHAWAY KATHRYN A Agent 115 W 4TH AVE., TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-29 - -
REGISTERED AGENT NAME CHANGED 2022-09-29 HATHAWAY, KATHRYN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 3427 Bannerman Rd., 103, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2019-06-24 3427 Bannerman Rd., 103, TALLAHASSEE, FL 32312 -

Documents

Name Date
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5747758603 2021-03-20 0491 PPS 3427 Bannerman Rd Ste 103, Tallahassee, FL, 32312-7058
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5755.5
Loan Approval Amount (current) 5755.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32312-7058
Project Congressional District FL-02
Number of Employees 5
NAICS code 448110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5781.99
Forgiveness Paid Date 2021-09-15
1163427306 2020-04-28 0491 PPP 8081 BRIARCREEK RD E, TALLAHASSEE, FL, 32312-5203
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TALLAHASSEE, LEON, FL, 32312-5203
Project Congressional District FL-02
Number of Employees 2
NAICS code 448110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5044.93
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State