Search icon

SON OF SANDLAR, LLC - Florida Company Profile

Company Details

Entity Name: SON OF SANDLAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SON OF SANDLAR, 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: 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: 22 Nov 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000031470
FEI/EIN Number 030523367

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

Address: 500 NE 8TH AVE, FORT LAUDERDALE, FL, 33301
Mail Address: 500 NE 8TH AVE, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELMAN ARIK Managing Member 500 NE 8TH AVE, FORT LAUDERDALE, FL, 333011214
HELMAN ARIK Agent 500 NE 8TH AVE, FORT LAUDERDALE, FL, 333011214

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-03 500 NE 8TH AVE, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2012-02-03 500 NE 8TH AVE, FORT LAUDERDALE, FL 33301 -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-07 500 NE 8TH AVE, FORT LAUDERDALE, FL 33301-1214 -
CANCEL ADM DISS/REV 2008-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000387629 TERMINATED 1000000999500 BROWARD 2024-06-14 2034-06-19 $ 922.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000251214 TERMINATED 1000000583340 BROWARD 2014-02-21 2034-03-04 $ 755.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-03-30
REINSTATEMENT 2009-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5553767307 2020-04-30 0455 PPP 500 NE 8TH AVE, FORT LAUDERDALE, FL, 33301-1214
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-1214
Project Congressional District FL-23
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27769.73
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State