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. |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State