Search icon

SUMA THREADING LLC - Florida Company Profile

Company Details

Entity Name: SUMA THREADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMA THREADING 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: 09 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: L18000037303
FEI/EIN Number 82-4409779

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

Address: 1525 W TENNESSEE STREET, 202, TALLAHASSEE, FL, 32304, US
Mail Address: 5654 Burnside circle, Tallahassee, FL, 32312, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANGI NIMA Agent 5654 Burnside circle, Tallahassee, FL, 32312
DANGI NIMA Manager 5654 Burnside circle, Tallahassee, FL, 32312
DHAKAL APSARA G Manager 2256 Lexington Parc Drive, TALLAHASSEE, FL, 32311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032546 ON POINT THREADING ACTIVE 2018-03-09 2028-12-31 - 1525 W. TENNESSEE ST., SUITE 202, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-05 1525 W TENNESSEE STREET, 202, TALLAHASSEE, FL 32304 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-05 5654 Burnside circle, Tallahassee, FL 32312 -
LC AMENDMENT 2018-04-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-12
LC Amendment 2018-04-02
Florida Limited Liability 2018-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1544687906 2020-06-10 0491 PPP 1525 W TENNESSEE ST STE 202, TALLAHASSEE, FL, 32304-3404
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10520.82
Loan Approval Amount (current) 10520.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TALLAHASSEE, LEON, FL, 32304-3404
Project Congressional District FL-02
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10576.98
Forgiveness Paid Date 2021-02-12
9043748807 2021-04-23 0491 PPS 5159 Holly Fern Trce, Tallahassee, FL, 32312-7583
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10520.82
Loan Approval Amount (current) 10520.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32312-7583
Project Congressional District FL-02
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10547.34
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State