Search icon

SOUTHERN CLEANING SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN CLEANING SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN CLEANING SUPPLY 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: 30 Jan 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Jan 2025 (4 months ago)
Document Number: L20000030538
FEI/EIN Number 84-4585878

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

Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER SAMUEL Authorized Member 12 Middlefield Ln., Dothan, AL, 36301
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-01-06 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2025-01-06 NORTHWEST REGISTERED AGENT LLC -
LC STMNT OF RA/RO CHG 2025-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 739 Airport Road, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2023-03-14 739 Airport Road, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
CORLCRACHG 2025-01-06
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-16
Florida Limited Liability 2020-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4874157101 2020-04-13 0491 PPP 739 Airport Road, PANAMA CITY, FL, 32405-4000
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39665
Loan Approval Amount (current) 39665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 1914
Servicing Lender Name SunSouth Bank
Servicing Lender Address 108 Jamestown Blvd, DOTHAN, AL, 36301-6409
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32405-4000
Project Congressional District FL-02
Number of Employees 6
NAICS code 423850
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 1914
Originating Lender Name SunSouth Bank
Originating Lender Address DOTHAN, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39888.67
Forgiveness Paid Date 2020-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State