Search icon

SOUTHERN SCRUBBERS, LLC - Florida Company Profile

Company Details

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

SOUTHERN SCRUBBERS, 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: 13 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2023 (2 years ago)
Document Number: L17000234119
FEI/EIN Number 84-3400021

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

Address: 6731 S Whippoorwill Cir, Floral City, FL, 34436, US
Mail Address: 6731 S Whippoorwill Cir, Floral City, FL, 34436, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANO MARISA A Manager 6731 S Whippoorwill Cir, Floral City, FL, 34436
Romano Joseph AII Manager 6731 S Whippoorwill Cir, Floral City, FL, 34436
ROMANO MARISA A Agent 6731 S Whippoorwill Cir, Floral City, FL, 34436

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-11 6731 S Whippoorwill Cir, Floral City, FL 34436 -
CHANGE OF MAILING ADDRESS 2020-11-11 6731 S Whippoorwill Cir, Floral City, FL 34436 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-11 6731 S Whippoorwill Cir, Floral City, FL 34436 -
REINSTATEMENT 2020-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-09 ROMANO, MARISA A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000234553 TERMINATED 1000000888122 CITRUS 2021-05-06 2041-05-12 $ 8,701.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000234561 TERMINATED 1000000888123 CITRUS 2021-05-06 2031-05-12 $ 427.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-01-28
ANNUAL REPORT 2021-09-23
REINSTATEMENT 2020-11-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9456307305 2020-05-02 0491 PPP 6201 E Rector St, Inverness, FL, 34452
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9719
Loan Approval Amount (current) 9719
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inverness, CITRUS, FL, 34452-0001
Project Congressional District FL-12
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State