Search icon

SANDHILL RESEARCH, LLC - Florida Company Profile

Company Details

Entity Name: SANDHILL RESEARCH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 19 Jun 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: M20000005504
FEI/EIN Number 850976906

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

Address: 615 CRESCENT EXECUTIVE CT., STE:120, LAKE MARY, FL, 32746, US
Mail Address: 615 CRESCENT EXECUTIVE CT., STE:120, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Orantes Carlos Chief Executive Officer 615 CRESCENT EXECUTIVE CT., LAKE MARY, FL, 32746
Donovan Michael Chief Financial Officer 615 CRESCENT EXECUTIVE CT., LAKE MARY, FL, 32746
McGuire Tom Corp 615 CRESCENT EXECUTIVE CT., LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000063885 ACCEL RESEARCH SITES NETWORK ACTIVE 2023-05-23 2028-12-31 - 615 CRESCENT EXECUTIVE CT, STE 120, LAKE MARY, FL, 32746
G23000055995 ACCEL RESEARCH SITES ACTIVE 2023-05-03 2028-12-31 - 615 CRESCENT EXECTIVE CT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-04-08 - -
REGISTERED AGENT NAME CHANGED 2024-04-08 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
CORLCRACHG 2024-04-08
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-30
Foreign Limited 2020-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3217598008 2020-06-24 0491 PPP 615 Crescent Executive Court Ste 120, LAKE MARY, FL, 32746-2109
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1603400
Loan Approval Amount (current) 1603400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450916
Servicing Lender Name CrossFirst Bank
Servicing Lender Address 11440 Tomahawk Creek Pkwy, LEAWOOD, KS, 66211-2672
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Change of Ownership
Project Address LAKE MARY, SEMINOLE, FL, 32746-2109
Project Congressional District FL-07
Number of Employees 48
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 450916
Originating Lender Name CrossFirst Bank
Originating Lender Address LEAWOOD, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1618944.07
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State