Search icon

SACHIN, LLC - Florida Company Profile

Company Details

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

SACHIN, 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: 21 Oct 2008 (16 years ago)
Document Number: L08000099179
FEI/EIN Number 900448906

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

Mail Address: 1825 RAIFORD RD, STARKE, FL, 32091
Address: 200 W BROWNLEE ST, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAKOR SINDHUKUMAR B Manager 1825 RAIFORD RD, STARKE, FL, 32091
thakor nikita s sec 1825 RAIFORD RD, STARKE, FL, 32091
THAKOR SINDHUKUMAR B Agent 1825 RAIFORD RD, STARKE, FL, 32091

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054092 CROSS CITY SMOKE & SPIRITS EXPRESS EXPIRED 2018-05-01 2023-12-31 - CROSS CITY SMOKE & SPIRITE EXPRESS, 1825 RAIFORD RD, STARKE, FL, 32091
G15000092356 SAM'S DISCOUNT LIQUOR EXPIRED 2015-09-08 2020-12-31 - 1825 RAIFORD RD, STARKE, FL, 32091
G09100900194 SAM'S DISCOUNT LIQOUR EXPIRED 2009-04-08 2014-12-31 - 401 W BROWNLEE ST, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 200 W BROWNLEE ST, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2009-04-08 200 W BROWNLEE ST, STARKE, FL 32091 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5097277308 2020-04-30 0491 PPP 200 BROWNLEE ST, STARKE, FL, 32091
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47600
Loan Approval Amount (current) 47600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STARKE, BRADFORD, FL, 32091-0001
Project Congressional District FL-03
Number of Employees 11
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47886.9
Forgiveness Paid Date 2020-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State