Search icon

SHARON PRASHKOVSKY, LLC - Florida Company Profile

Company Details

Entity Name: SHARON PRASHKOVSKY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHARON PRASHKOVSKY, 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: 10 Jan 2012 (13 years ago)
Document Number: L12000004561
FEI/EIN Number 45-4215171

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

Address: 2385 NW Executive Center Dr, Boca Raton, FL, 33341, US
Mail Address: 2385 NW Executive Center Dr, Boca Raton, FL, 33341, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BEIKNRMAKN4N76 L12000004561 US-FL GENERAL ACTIVE -

Addresses

Legal C/O SIEGELAUB, GOLDING & FELLER, PA, 361 E Hillsboro BLVD, Deerfield Beach, US-FL, US, 33441
Headquarters 6555 Powerline Rd, Suite 202, Fort Lauderdale, US-FL, US, 33309

Registration details

Registration Date 2017-03-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-02-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000004561

Key Officers & Management

Name Role Address
KARADI ADI Chief Executive Officer 2385 NW Executive Center Dr, Boca Raton, FL, 33341
SIEGELAUB, GOLDING & FELLER, PA Agent 361 E Hillsboro BLVD, Deerfield Beach, FL, 33441
PRASHKOVSKY INVESTMENTS USA, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000029597 SAN MARCO II ACTIVE 2024-02-26 2029-12-31 - 2385 EXECUTIVE CENTER DR, SUITE 100, BOCA RATON, FL, 33431
G14000070828 SAN MARCO II EXPIRED 2014-07-09 2019-12-31 - 311 NW 42ND COURT, #101, POMPANO BEACH, FL, 33064
G13000059895 SAN MARCO II EXPIRED 2013-06-14 2018-12-31 - 311 N.W. 42ND CT., SUITE 101, DEERFIELD BEACH, FL, 33064
G12000027332 SAN MARCO APTS II EXPIRED 2012-02-28 2017-12-31 - P.O. BOX 15145, PLANTATION, FL, 33318

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 2385 NW Executive Center Dr, Suite 100, Boca Raton, FL 33341 -
CHANGE OF MAILING ADDRESS 2024-01-25 2385 NW Executive Center Dr, Suite 100, Boca Raton, FL 33341 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 361 E Hillsboro BLVD, Deerfield Beach, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4050357404 2020-05-08 0455 PPP 2385 EXECUTIVE CENTER DR SUITE 100, BOCA RATON, FL, 33431-8510
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22600
Loan Approval Amount (current) 22600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-8510
Project Congressional District FL-23
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22731.83
Forgiveness Paid Date 2020-12-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State