Search icon

SAPO MUSIC LLC - Florida Company Profile

Company Details

Entity Name: SAPO MUSIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAPO MUSIC 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: 09 Mar 2011 (14 years ago)
Document Number: L11000029226
FEI/EIN Number 451269483

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

Address: 4302 Hollywood Blvd, HOLLYWOOD, FL, 33021, US
Mail Address: 4302 Hollywood Blvd, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ COSTA JOSE I Managing Member 2503 HAYES ST, HOLLYWOOD, FL, 33020
Imazio Paloma B Auth 2503 HAYES ST, HOLLYWOOD, FL, 33020
GONZALEZ COSTA JOSE I Agent 2503 HAYES ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 4302 Hollywood Blvd, Space 153, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 4302 Hollywood Blvd, Space 153, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-04-05 4302 Hollywood Blvd, Space 153, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 2503 HAYES ST, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7555568403 2021-02-12 0455 PPP 2503 Hayes St N/A, Hollywood, FL, 33020-3417
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4868
Loan Approval Amount (current) 4868
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-3417
Project Congressional District FL-25
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4895.45
Forgiveness Paid Date 2021-09-13
9584238701 2021-04-09 0455 PPS 2503 Hayes St N/A, Hollywood, FL, 33020-3417
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-3417
Project Congressional District FL-25
Number of Employees 1
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20914.05
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State