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 (17 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 SINDHUKUMAR B Agent 1825 RAIFORD RD, STARKE, FL, 32091
thakor sachin s sec 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

USAspending Awards / Financial Assistance

Date:
2021-09-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
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:
47600.00
Total Face Value Of Loan:
47600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47600
Current Approval Amount:
47600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47886.9

Date of last update: 03 Jun 2025

Sources: Florida Department of State