Search icon

SOD PROFESSIONALS, LLC - Florida Company Profile

Company Details

Entity Name: SOD PROFESSIONALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOD PROFESSIONALS, 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: 22 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L18000153881
FEI/EIN Number 83-1010512

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

Address: 9990 Coconut Road, Suite 225, Bonita Springs, FL, 34135, US
Mail Address: 9990 Coconut Rd., Suite 225, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINE SCOTT P Manager 1820 GREENTREE ROAD, LEBANON, OH, 45036
CLINE BRITTANY A Manager 1820 GREENTREE ROAD, LEBANON, OH, 45036
APPLETON REISS, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 9990 Coconut Road, Suite 225, Bonita Springs, FL 34135 -
LC AMENDMENT 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 9990 Coconut Road, Suite 225, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2023-09-11 9990 Coconut Road, Suite 225, Bonita Springs, FL 34135 -
LC AMENDMENT 2023-09-11 - -
REGISTERED AGENT NAME CHANGED 2023-09-11 APPLETON REISS, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-09-11 215 N HOWARD AVENUE, SUITE 200, TAMPA, FL 33606 -
LC AMENDMENT 2019-12-09 - -
LC AMENDMENT 2019-11-08 - -
LC AMENDMENT 2019-08-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
LC Amendment 2024-04-30
ANNUAL REPORT 2024-03-05
LC Amendment 2023-09-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-02
LC Amendment 2019-12-09
LC Amendment 2019-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7845257308 2020-04-30 0455 PPP 4654 E State Rd 64 Suite 315, BRADENTON, FL, 34208-9029
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61956.15
Loan Approval Amount (current) 61956.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRADENTON, MANATEE, FL, 34208-9029
Project Congressional District FL-16
Number of Employees 7
NAICS code 333112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62404.27
Forgiveness Paid Date 2021-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State