Search icon

SOVEREIGN DEVELOPMENTAL CENTER, FL. LLC - Florida Company Profile

Company Details

Entity Name: SOVEREIGN DEVELOPMENTAL CENTER, FL. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOVEREIGN DEVELOPMENTAL CENTER, FL. 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: 07 Oct 2019 (6 years ago)
Document Number: L19000251766
FEI/EIN Number 84-3137162

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

Address: 12553 New Brittany Boulevard, Building 32, Fort Myers, FL, 33907, US
Mail Address: 12553 New Brittany Boulevard, Building 32, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGUSTIN-ROBERTS MELODY Managing Member 12553 New Brittany Boulevard, Fort Myers, FL, 33907
AUGUSTIN-ROBERTS MELODY Agent 12553 New Brittany Boulevard, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 12553 New Brittany Boulevard, Building 32, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2022-04-29 12553 New Brittany Boulevard, Building 32, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2022-04-29 AUGUSTIN-ROBERTS, MELODY -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 12553 New Brittany Boulevard, Building 32, Fort Myers, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-15
Florida Limited Liability 2019-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8999547309 2020-05-01 0455 PPP 12553 NEW BRITTANY BLVD, FORT MYERS, FL, 33907
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17005
Loan Approval Amount (current) 17005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33907-1000
Project Congressional District FL-19
Number of Employees 3
NAICS code 623210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17283.69
Forgiveness Paid Date 2022-01-04
2604128808 2021-04-13 0455 PPS 12553 New Brittany Blvd Ste 32, Fort Myers, FL, 33907-3625
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13632
Loan Approval Amount (current) 13632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33907-3625
Project Congressional District FL-19
Number of Employees 2
NAICS code 623210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13705.08
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State