Search icon

SANDRA REID LLC. - Florida Company Profile

Company Details

Entity Name: SANDRA REID LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDRA REID 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: 11 Oct 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000103251
FEI/EIN Number 020814930

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

Address: 5225 Waterside Vista Lane, SAINT CLOUD, FL, 34771, US
Mail Address: 5225 Waterside Vista Lane, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID SANDRA M Managing Member 5225 Waterside Vists Lane, SAINT CLOUD, FL, 34771
REID SANDRA Agent Waterside Vista Lane, SAINT CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101545 HOMESMART SIGNATURE EXPIRED 2016-09-16 2021-12-31 - 5225 WATERSIDE VISTA LANE, ST CLOUD, FL, 34771
G15000019820 SANDRA REID EXPIRED 2015-02-23 2020-12-31 - 4911 PARKVIEW DR, ST. CLOUD, FL, 34771
G08015900417 REID REALTY GROUP EXPIRED 2008-01-15 2013-12-31 - 9924 OSPERY LANDING DRIVE, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 5225 Waterside Vista Lane, SAINT CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2016-03-26 5225 Waterside Vista Lane, SAINT CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 Waterside Vista Lane, SAINT CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 2008-01-22 REID, SANDRA -

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8884228902 2021-05-12 0455 PPP 7915 94th Ct, Vero Beach, FL, 32967-3814
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5410
Loan Approval Amount (current) 5410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32967-3814
Project Congressional District FL-08
Number of Employees 1
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5448.62
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State