Search icon

MASLAR RENOVATION AND DESIGN LLC - Florida Company Profile

Company Details

Entity Name: MASLAR RENOVATION AND DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASLAR RENOVATION AND DESIGN 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: 12 May 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Sep 2019 (6 years ago)
Document Number: L10000050937
FEI/EIN Number 273061349

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

Address: 1715 INDEPENDENCE BLVD B-5, SARASOTA, FL, 34234, US
Mail Address: 1715 INDEPENDENCE BLVD B-5, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASLAR RICHARD J Manager 6161 41st St. E., Bradenton, FL, 34203
MASLAR RICHARD J Agent 6161 41st St. E., Bradenton, FL, 34203

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-09-13 MASLAR RENOVATION AND DESIGN LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 6161 41st St. E., Bradenton, FL 34203 -
REGISTERED AGENT NAME CHANGED 2013-02-01 MASLAR, RICHARD J -
CHANGE OF PRINCIPAL ADDRESS 2012-08-28 1715 INDEPENDENCE BLVD B-5, SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 2012-08-28 1715 INDEPENDENCE BLVD B-5, SARASOTA, FL 34234 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-31
LC Name Change 2019-09-13
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5168858702 2021-04-02 0455 PPS 1715 Independence Blvd, Sarasota, FL, 34234-2141
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125550
Loan Approval Amount (current) 125550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34234-2141
Project Congressional District FL-17
Number of Employees 14
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127262.98
Forgiveness Paid Date 2022-08-17
9136967403 2020-05-19 0455 PPP 1715 INDEPENDENCE BLVD, SARASOTA, FL, 34234-2106
Loan Status Date 2022-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151092
Loan Approval Amount (current) 151092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529029
Servicing Lender Name Intuit Financing Inc.
Servicing Lender Address 2550 Garcia Avenue, Mountainview, CA, 94043
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SARASOTA, SARASOTA, FL, 34234-2106
Project Congressional District FL-17
Number of Employees 12
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122227.09
Forgiveness Paid Date 2022-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State