Search icon

SONDER SOCIAL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SONDER SOCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jan 2019 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Mar 2019 (6 years ago)
Document Number: L19000015005
FEI/EIN Number 83-3218957
Mail Address: 537 Douglas Ave, Dunedin, FL, 34698, US
Address: 966 Douglas Ave, Dunedin, FL, 34698, US
ZIP code: 34698
City: Dunedin
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINSTEIN ZACHARY Authorized Member 537 Douglas Ave, Dunedin, FL, 34698
Roeder Karen M Auth 537 Douglas Ave, Dunedin, FL, 34698
FEINSTEIN CHRISTINA Agent 537 Douglas Ave, Dunedin, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078523 SONDER SOCIAL CLUB ACTIVE 2019-07-22 2029-12-31 - 537 DOUGLAS AVE, #18, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 966 Douglas Ave, Suite 101, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2020-06-26 966 Douglas Ave, Suite 101, Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 537 Douglas Ave, Suite 18, Dunedin, FL 34698 -
LC NAME CHANGE 2019-03-19 SONDER SOCIAL LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-26
LC Name Change 2019-03-19
Florida Limited Liability 2019-01-14

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
151911.84
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70283.00
Total Face Value Of Loan:
70283.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64885.00
Total Face Value Of Loan:
64885.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64885.00
Total Face Value Of Loan:
0.00
Date:
2019-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
72000.00
Total Face Value Of Loan:
392000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$70,283
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,283
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,685.17
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $70,278
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$64,885
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,885
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$65,384.25
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $64,885

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State