Search icon

SARAH NADINE, LLC

Company Details

Entity Name: SARAH NADINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: L09000029478
FEI/EIN Number 26-4646676
Address: 420 SOUTH WASHINGTON BLVD, SARASOTA, FL 34236
Mail Address: PO BOX 1828, SARASOTA, FL 34230
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
OBERMEIT, KLAUS Agent 5073 Higel Ave, Sarasota, FL 34242-1525

Manager

Name Role Address
OBERMEIT, KLAUS Manager 5073 Higel Ave, Sarasota, FL 34242-1525

President

Name Role Address
OBERMEIT, KLAUS President 5073 Higel Ave, Sarasota, FL 34242-1525

Secretary

Name Role Address
OBERMEIT, KLAUS Secretary 5073 Higel Ave, Sarasota, FL 34242-1525

Treasurer

Name Role Address
OBERMEIT, KLAUS Treasurer 5073 Higel Ave, Sarasota, FL 34242-1525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09085900220 ACE INSURANCE AGENCY EXPIRED 2009-03-26 2014-12-31 No data 220 WHISPERING OAKS COURT, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 5073 Higel Ave, Sarasota, FL 34242-1525 No data
REINSTATEMENT 2019-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-04 OBERMEIT, KLAUS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 420 SOUTH WASHINGTON BLVD, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2011-04-29 420 SOUTH WASHINGTON BLVD, SARASOTA, FL 34236 No data
REINSTATEMENT 2010-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-14
REINSTATEMENT 2019-10-14
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5470927704 2020-05-01 0455 PPP 5112 14TH ST W STE C, BRADENTON, FL, 34207-2573
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31962
Loan Approval Amount (current) 31962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRADENTON, MANATEE, FL, 34207-2573
Project Congressional District FL-16
Number of Employees 6
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32393.71
Forgiveness Paid Date 2021-09-10

Date of last update: 24 Feb 2025

Sources: Florida Department of State