Search icon

ELBARDI SAWGRASS PARTNERS, LLC

Company Details

Entity Name: ELBARDI SAWGRASS PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Jul 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: L13000100905
FEI/EIN Number 46-3288526
Address: 12801 W Sunrise Blvd, FC#843, Sunrise, FL 33323
Mail Address: 810 Briar Ridge Rd, Weston, FL 33327
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Mugarra, Xabier Agent 810 Briar Ridge Rd, Weston, FL 33327

Managing Member

Name Role Address
MUGARRA, XABIER Managing Member 810 Briar Ridge Rd, Weston, FL 33327
ESCALANTE, GABRIEL A Managing Member 2510 Vicara Court, Royal Palm Beach, FL 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000000584 CHARLEYS PHILLY STEAKS ACTIVE 2023-01-03 2028-12-31 No data 810 BRIAR RIDGE RD, WESTON, FL, 33327
G13000103981 CHARLEYS PHILLY STEAKS EXPIRED 2013-10-22 2018-12-31 No data 10305 NW 41ST ST SUITE 201, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 12801 W Sunrise Blvd, FC#843, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2019-03-18 12801 W Sunrise Blvd, FC#843, Sunrise, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2019-03-18 Mugarra, Xabier No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 810 Briar Ridge Rd, Weston, FL 33327 No data
LC DISSOCIATION MEM 2019-02-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-18
Reg. Agent Resignation 2019-02-01
CORLCDSMEM 2019-02-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4149778506 2021-02-25 0455 PPS 12801 W Sunrise Blvd Fc#843, Sunrise, FL, 33323-4020
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84000
Loan Approval Amount (current) 84000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33323-4020
Project Congressional District FL-20
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84368.22
Forgiveness Paid Date 2021-08-10
7808707106 2020-04-14 0455 PPP 12801 W Sunrise Blvd, Sunrise, FL, 33323
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33323-0001
Project Congressional District FL-20
Number of Employees 15
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60471.78
Forgiveness Paid Date 2021-02-19

Date of last update: 21 Feb 2025

Sources: Florida Department of State