Search icon

THE SANFORD BARROWS GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE SANFORD BARROWS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 May 2003 (22 years ago)
Date of dissolution: 03 Jan 2025 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2025 (7 months ago)
Document Number: L03000018486
FEI/EIN Number 721564374
Address: 7665 davie rd extension, HOLLYWOOD, FL, 33024, US
Mail Address: 7665 davie rd extension, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'KEEFE PAUL Managing Member 999 CAPTIVA DR, HOLLYWOOD, FL, 33019
SEDER DREW Managing Member 19940 NE 21ST CT, NORTH MIAMI, FL, 33179
MARKOW KEVIN Agent 3111 STERLING RD, HOLLYWOOD, FL, 33312

Form 5500 Series

Employer Identification Number (EIN):
721564374
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 7665 davie rd extension, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2014-04-14 7665 davie rd extension, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2012-04-23 MARKOW, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 3111 STERLING RD, HOLLYWOOD, FL 33312 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-03
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
270347.90
Total Face Value Of Loan:
270347.90
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
58000.00
Total Face Value Of Loan:
667000.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$346,025.12
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$346,025.12
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$348,603.72
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $346,025.12
Jobs Reported:
36
Initial Approval Amount:
$270,347.9
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$270,347.9
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$273,229.14
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $270,346.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State