Search icon

SAYBLEE LLC - Florida Company Profile

Company Details

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

SAYBLEE 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: 03 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jul 2019 (6 years ago)
Document Number: L12000045424
FEI/EIN Number 45-4992539

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

Address: 4930 NW 7TH AVE, Miami, FL, 33127, US
Mail Address: 12060 NW 1ST CT, NORTH MIAMI, FL, 33168, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAYBLEE LLC Agent -
Darsale Sayblee Managing Member 12060 NW 1ST CT, North Miami, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000137493 HE IS GOOD ACTIVE 2020-10-23 2025-12-31 - 725 NE 91 STREET, APT 3, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 12060 NW 1st Ct, North Miami, FL 33168 -
CHANGE OF MAILING ADDRESS 2023-09-18 4930 NW 7TH AVE, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2022-10-18 Sayblee LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-08-24 4930 NW 7TH AVE, Miami, FL 33127 -
LC AMENDMENT 2019-07-23 - -
LC AMENDMENT AND NAME CHANGE 2016-09-15 SAYBLEE LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-10-18
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-03-16
LC Amendment 2019-07-23

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4200
Current Approval Amount:
4200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4227.07
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5055.69

Date of last update: 02 May 2025

Sources: Florida Department of State