Search icon

SAVVY WATCHES, LLC - Florida Company Profile

Company Details

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

SAVVY WATCHES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 2011 (14 years ago)
Date of dissolution: 16 Nov 2023 (a year ago)
Last Event: LC NOTICE OF DISSOLUTION
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: L11000004468
FEI/EIN Number 274720142

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

Address: ONE SOUTH SCHOOL AVENUE, SUITE 500, SARASOTA, FL, 34237
Mail Address: ONE SOUTH SCHOOL AVENUE, SUITE 500, SARASOTA, FL, 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAND GREGORY S Agent ONE SOUTH SCHOOL AVENUE, SUITE 500, SARASOTA, FL, 34237
SAVVY WATCHES, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000075061 SAVVY WATCH EXPIRED 2016-07-27 2021-12-31 - ONE SOUTH SCHOOL AVENUE, SUITE 500, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
LC NOTICE OF DISSOLUTION 2023-11-16 - -
LC VOLUNTARY DISSOLUTION 2023-09-11 - -

Documents

Name Date
CORLCNDIS 2023-11-16
LC Voluntary Dissolution 2023-09-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5356038907 2021-04-30 0455 PPS 5151 S Lakeland Dr Ste 3, Lakeland, FL, 33813-2502
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100512.82
Loan Approval Amount (current) 100512.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33813-2502
Project Congressional District FL-18
Number of Employees 7
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100979.09
Forgiveness Paid Date 2021-10-22
5342757206 2020-04-27 0455 PPP 5151 S LAKELAND DR, LAKELAND, FL, 33813-2518
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91692.95
Loan Approval Amount (current) 91692.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33813-2518
Project Congressional District FL-18
Number of Employees 6
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92510.55
Forgiveness Paid Date 2021-03-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State