Search icon

STRATEGIC BUSINESS ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC BUSINESS ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC BUSINESS ASSOCIATES, 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: 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: 28 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2012 (13 years ago)
Document Number: L06000084741
FEI/EIN Number 205457640

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

Address: 7571 OSCEOLA POLK LINE ROAD, DAVENPORT, FL, 33896
Mail Address: 100 MENLO PARK DR, STE 302, EDISON, NJ, 08837, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOROUR HOSSAM Agent 7571 OSCEOLA POLK LINE ROAD, DAVENPORT, FL, 33896
PRASAD JYOTHSNA Auth 9 CHADSFORD LANE, FREEHOLD, NJ, 07728
SOROUR HOSSAM Authori Auth 527 COUNTRY CLUB RD, BRIDGEWATER, NJ, 08807

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 SOROUR, HOSSAM -
CHANGE OF MAILING ADDRESS 2025-01-09 7571 OSCEOLA POLK LINE ROAD, DAVENPORT, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 7571 OSCEOLA POLK LINE ROAD, DAVENPORT, FL 33896 -
PENDING REINSTATEMENT 2012-02-24 - -
REINSTATEMENT 2012-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-11-15 7571 OSCEOLA POLK LINE ROAD, DAVENPORT, FL 33896 -
CHANGE OF PRINCIPAL ADDRESS 2007-11-15 7571 OSCEOLA POLK LINE ROAD, DAVENPORT, FL 33896 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000383410 TERMINATED 1000000666063 POLK 2015-03-12 2025-03-18 $ 3,344.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000442417 TERMINATED 1000000591414 OSCEOLA 2014-03-10 2034-04-10 $ 5,235.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000340320 TERMINATED 1000000160315 POLK 2010-02-05 2030-02-16 $ 6,692.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000295466 TERMINATED 1000000151509 POLK 2009-11-25 2030-02-16 $ 2,168.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J08000369471 TERMINATED 1000000095370 7730 0335 2008-10-14 2028-10-29 $ 4,015.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000394386 TERMINATED 1000000095370 7730 0335 2008-10-14 2029-01-28 $ 4,080.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000388075 TERMINATED 1000000095370 7730 0335 2008-10-14 2028-11-06 $ 4,015.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000414681 TERMINATED 1000000095370 7730 0335 2008-10-14 2028-11-19 $ 4,015.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000158617 TERMINATED 1000000095370 7730 0335 2008-10-14 2029-01-22 $ 4,061.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4660168410 2021-02-06 0455 PPS 7571 Osceola Polk Line Rd, Davenport, FL, 33896-9112
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49222.5
Loan Approval Amount (current) 49222.5
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 461163
Servicing Lender Name The MINT National Bank
Servicing Lender Address 1213 Kingwood Dr, KINGWOOD, TX, 77339-3035
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davenport, OSCEOLA, FL, 33896-9112
Project Congressional District FL-09
Number of Employees 11
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 461163
Originating Lender Name The MINT National Bank
Originating Lender Address KINGWOOD, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49617.63
Forgiveness Paid Date 2021-12-14
6913727000 2020-04-07 0455 PPP 7571 Osceola Polk Line Road, DAVENPORT, FL, 33896-9112
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49222.5
Loan Approval Amount (current) 49222.5
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 461163
Servicing Lender Name The MINT National Bank
Servicing Lender Address 1213 Kingwood Dr, KINGWOOD, TX, 77339-3035
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAVENPORT, OSCEOLA, FL, 33896-9112
Project Congressional District FL-09
Number of Employees 10
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 461163
Originating Lender Name The MINT National Bank
Originating Lender Address KINGWOOD, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49605.49
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State