Search icon

SYMPHONY SALVAGE, LLC - Florida Company Profile

Company Details

Entity Name: SYMPHONY SALVAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYMPHONY SALVAGE, 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: 27 Aug 2007 (18 years ago)
Document Number: L07000087986
FEI/EIN Number 260786898

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

Address: 6289 TOWER LANE, SARASOTA, FL, 34240
Mail Address: 6289 TOWER LANE, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAWKINS NEIL E Managing Member 6289 TOWER LANE, SARASOTA, FL, 34240
CHAWKINS RONALD C Managing Member 6289 TOWER LANE, SARASOTA, FL, 34240
CHAWKINS RON C Agent 6289 TOWER LANE, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000039028 SYMPHONY TEXTILE ACTIVE 2025-03-19 2030-12-31 - 3115 LAKEWOOD RANCH BLVD., SUITE 104, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-04-10 CHAWKINS, RON C -
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 6289 TOWER LANE, SARASOTA, FL 34240 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2861737209 2020-04-16 0455 PPP 6289 TOWER LN, SARASOTA, FL, 34240-8808
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180000
Loan Approval Amount (current) 180000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34240-8808
Project Congressional District FL-17
Number of Employees 30
NAICS code 423930
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180971.51
Forgiveness Paid Date 2020-11-12
5763578303 2021-01-25 0455 PPS 6289 Tower Ln, Sarasota, FL, 34240-8808
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170000
Loan Approval Amount (current) 170000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34240-8808
Project Congressional District FL-17
Number of Employees 30
NAICS code 423930
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 170684.66
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State