Search icon

SARASOTA OFFICE SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SARASOTA OFFICE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARASOTA OFFICE SOLUTIONS, 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: 02 Aug 2007 (18 years ago)
Document Number: L07000079728
FEI/EIN Number 260687841

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

Address: 3449 TECHNOLOGY DRIVE, SUITE 108, NORTH VENICE, FL, 34275, US
Mail Address: 3449 Technology Dr, Venice, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEICHMAN CHRISTOPHER J Manager 3449 TECHNOLOGY DRIVE, STE 108, NORTH VENICE, FL, 34275
EMERY LORI WESQ. Agent Wellbaum & Emery, P.A., Englewood, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000088251 SWFL OFFICE SOLUTIONS ACTIVE 2020-07-24 2025-12-31 - 3449 TECHNOLOGY DRIVE, STE. 108, N. VENICE, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-25 3449 TECHNOLOGY DRIVE, SUITE 108, NORTH VENICE, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-12 3449 TECHNOLOGY DRIVE, SUITE 108, NORTH VENICE, FL 34275 -
REGISTERED AGENT NAME CHANGED 2016-07-12 EMERY, LORI WELLBAUM, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2016-07-12 Wellbaum & Emery, P.A., 686 N. Indiana Avenue, Suite A, Englewood, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-12

USAspending Awards / Financial Assistance

Date:
2021-05-24
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:
55921.60
Total Face Value Of Loan:
55921.60
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
57568.52
Total Face Value Of Loan:
57568.52

Paycheck Protection Program

Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55921.6
Current Approval Amount:
55921.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56213.64
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57568.52
Current Approval Amount:
57568.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57984.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State