Search icon

SARTORI PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: SARTORI PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SARTORI PROPERTIES 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: 04 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (a year ago)
Document Number: L11000113608
FEI/EIN Number 45-3541798

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

Address: 1121 south Military Trail, 264, 264, Deerfield Beach, FL 33064
Mail Address: 3315 Quail Close, POMPANO BEACH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARTORI, TALITA Agent 3315 QUAIL CLOSE, POMPANO BEACH, FL 33064-2038
SARTORI, TALITA Managing Member 3315 QUAIL CLOSE, POMPANO BEACH, FL 33064-2038

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 1121 south Military Trail, 264, 264, Deerfield Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-10-04 1121 south Military Trail, 264, 264, Deerfield Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 3315 QUAIL CLOSE, POMPANO BEACH, FL 33064-2038 -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-09-12
REINSTATEMENT 2021-11-05
REINSTATEMENT 2020-10-08
REINSTATEMENT 2019-12-11
REINSTATEMENT 2018-10-04
REINSTATEMENT 2017-10-11
REINSTATEMENT 2016-01-11
REINSTATEMENT 2014-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6622217904 2020-06-16 0455 PPP 1121 South Military Trail, Deerfield Beach, FL, 33442
Loan Status Date 2022-01-13
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160625
Loan Approval Amount (current) 160625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Feb 2025

Sources: Florida Department of State