Search icon

SARASOTA OFFICE SOLUTIONS, LLC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6678489002 2021-05-23 0455 PPS 3449 Technology Dr Unit 108, North Venice, FL, 34275-3446
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55921.6
Loan Approval Amount (current) 55921.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Venice, SARASOTA, FL, 34275-3446
Project Congressional District FL-17
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56213.64
Forgiveness Paid Date 2021-12-09
9423287207 2020-04-28 0455 PPP 3449 TECHNOLOGY DR, NORTH VENICE, FL, 34275-3446
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57568.52
Loan Approval Amount (current) 57568.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORTH VENICE, SARASOTA, FL, 34275-3446
Project Congressional District FL-17
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57984.91
Forgiveness Paid Date 2021-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State