Search icon

SEBASTIAN HARRIS PLLC - Florida Company Profile

Company Details

Entity Name: SEBASTIAN HARRIS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEBASTIAN HARRIS PLLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Feb 2020 (5 years ago)
Date of dissolution: 21 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: L20000039725
FEI/EIN Number 84-4680085

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

Address: 14153 84TH TERR N, SEMINOLE, FL, 33776, US
Mail Address: 14153 84TH TERR N, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS SEBASTIAN P President 14153 84TH TERR N, SEMINOLE, FL, 33776
Harris Shelby Manager 14153 84TH TERR N, SEMINOLE, FL, 33776
HARRIS SEBASTIAN P Agent 14153 84th Terr N, Seminole, FL, 33776

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 14153 84th Terr N, Seminole, FL 33776 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 14153 84TH TERR N, SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2022-01-03 14153 84TH TERR N, SEMINOLE, FL 33776 -
LC NAME CHANGE 2020-02-26 SEBASTIAN HARRIS PLLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-21
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-29
LC Name Change 2020-02-26
Florida Limited Liability 2020-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8930228305 2021-01-30 0455 PPS 1951 Sandra Dr, Clearwater, FL, 33764-4775
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7630
Loan Approval Amount (current) 7630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33764-4775
Project Congressional District FL-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7667.51
Forgiveness Paid Date 2021-08-06
4502247103 2020-04-13 0455 PPP 1951 Sandra Dr, CLEARWATER, FL, 33764-4775
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16025
Loan Approval Amount (current) 16025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33764-4775
Project Congressional District FL-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16155.87
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State