Search icon

SFS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SFS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SFS HOLDINGS, 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: 13 Nov 2006 (18 years ago)
Date of dissolution: 07 Oct 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: L06000109603
FEI/EIN Number 205901891

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

Address: ONE INDEPENDENT DRIVE, SUITE 1200, JACKSONVILLE, FL, 32202, US
Mail Address: ONE INDEPENDENT DRIVE, SUITE 1200, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Allen Walker Manager ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202
Driver, Jr. G. Ray Manager ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202
SILVERBERG MATTHEW President 6 KEHRS MILL GLEN COURT, CHESTERFIELD, MO, 63005

Events

Event Type Filed Date Value Description
MERGER 2022-10-07 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M21000011007. MERGER NUMBER 300000231603
MERGER 2022-10-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000231391
REINSTATEMENT 2022-08-26 - -
REGISTERED AGENT NAME CHANGED 2022-08-26 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2022-08-26 1200 South Pine Island Road, Plantation, FL 33324 -
AMENDMENT 2022-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
Merger 2022-10-03
REINSTATEMENT 2022-08-26
Amendment 2022-08-11
AMENDED ANNUAL REPORT 2020-10-20
AMENDED ANNUAL REPORT 2020-09-24
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8177267004 2020-04-08 0491 PPP 1 INDEPENDENT DR, JACKSONVILLE, FL, 32202-4494
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238300
Loan Approval Amount (current) 238300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32202-4494
Project Congressional District FL-04
Number of Employees 16
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239663.61
Forgiveness Paid Date 2020-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State