Search icon

SANDIA & SEGNINI LLC - Florida Company Profile

Company Details

Entity Name: SANDIA & SEGNINI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDIA & SEGNINI 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: 20 Oct 2011 (14 years ago)
Document Number: L11000120072
FEI/EIN Number 453637274

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

Address: 2284 NORTH DIXIE HWY., BOCA RATON, FL, 33431, US
Mail Address: 2284 NORTH DIXIE HWY., BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGNINI JOSE MANUEL Manager 22329 COLLINGTON DRIVE, BOCA RATON, FL, 33428
SANDIA MARIA E Manager 22329 COLLINGTON DR, BOCA RATON, FL, 33428
SANDIA MARIA Agent 22329 COLLINGTON DRIVE, BOCA RATORN, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000144198 ALLEGRA BOCA ACTIVE 2021-10-26 2026-12-31 - 2284 NORTH DIXIE HWY, BOCA RATON, FL, 33431
G13000026578 ALLEGRA BOCA RATON EXPIRED 2013-03-18 2018-12-31 - 2284 NORTH DIXIE HWY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-06 SANDIA, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 22329 COLLINGTON DRIVE, BOCA RATORN, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-28 2284 NORTH DIXIE HWY., BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2012-08-28 2284 NORTH DIXIE HWY., BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-05-02

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25095.00
Total Face Value Of Loan:
25095.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17000.00
Total Face Value Of Loan:
17000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17000
Current Approval Amount:
17000
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17141.59
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25095
Current Approval Amount:
25095
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25218.76

Date of last update: 01 May 2025

Sources: Florida Department of State