Search icon

SDM ENTERPRISES FL, INC. - Florida Company Profile

Company Details

Entity Name: SDM ENTERPRISES FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SDM ENTERPRISES FL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 2015 (10 years ago)
Document Number: P15000010159
FEI/EIN Number 47-2996462

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

Address: 12933 Sunset Ave, Clermont, FL, 34711, US
Mail Address: 12933 Sunset Ave, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DEMI L President 12933 Sunset Ave, Clermont, FL, 34711
MILLER STEPHEN J Vice President 12933 Sunset Ave, Clermont, FL, 34711
ALLIED BUSINESS COACHING LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075320 THE FRIAR TUCK ACTIVE 2024-06-19 2029-12-31 - 601 CAGAN PARK AVENUE UNIT 401, CLERMONT, FL, 34714
G21000130818 CLERMONT CARS & GUITARS ACTIVE 2021-09-29 2026-12-31 - 12933 SUNSET AVE, CLERMONT, FL, 34711
G16000070215 MILLER SOUND PRODUCTION EXPIRED 2016-07-17 2021-12-31 - 691 E SWANSON ST, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-19 Allied Business Coaching LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 339 West Montrose Street, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-13 12933 Sunset Ave, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-09-13 12933 Sunset Ave, Clermont, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000156764 TERMINATED 1000000882810 LAKE 2021-03-31 2031-04-07 $ 980.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000156749 TERMINATED 1000000882808 LAKE 2021-03-31 2041-04-07 $ 1,397.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2020-08-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-27
Domestic Profit 2015-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9269347300 2020-05-01 0491 PPP 12933 SUNSET AVE, CLERMONT, FL, 34711
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5480
Loan Approval Amount (current) 5480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 2
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State