Search icon

SAYCO ASSET MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: SAYCO ASSET MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAYCO ASSET MANAGEMENT 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: 17 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2013 (12 years ago)
Document Number: L10000097725
FEI/EIN Number 273786434

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

Address: 3980 AIRPORT ROAD, #12 BLDG. A3, SUITE 1A, BOCA RATON, FL, 33431
Mail Address: 7491 N. FEDERAL HWY, SUITE C5-270, BOCA RATON, FL, 33487, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGLIARDI TROY L Manager 7491 N FEDERAL HWY - STE C5-270, BOCA RATON, FL, 33487
GAGLIARDI TROY L Agent 3980 AIRPORT ROAD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098144 SAYCO HOMES ACTIVE 2014-09-26 2029-12-31 - 7491 N FEDERAL HWY, C-5 270, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-09-17 - -
CHANGE OF MAILING ADDRESS 2013-09-17 3980 AIRPORT ROAD, #12 BLDG. A3, SUITE 1A, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2013-08-29 GAGLIARDI, TROY L -
LC NAME CHANGE 2011-01-21 SAYCO ASSET MANAGEMENT LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5026337708 2020-05-01 0455 PPP 3980 AIRPORT RD HNGR 3, BOCA RATON, FL, 33431-6413
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33431-6413
Project Congressional District FL-23
Number of Employees 4
NAICS code 525910
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 16383.12
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State