Search icon

ELBARDI SAWGRASS PARTNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELBARDI SAWGRASS PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jul 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Feb 2019 (7 years ago)
Document Number: L13000100905
FEI/EIN Number 46-3288526
Address: 12801 W Sunrise Blvd, FC#843, Sunrise, FL, 33323, US
Mail Address: 810 Briar Ridge Rd, Weston, FL, 33327, US
ZIP code: 33323
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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
Mugarra Xabier Agent 810 Briar Ridge Rd, Weston, FL, 33327

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 - 810 BRIAR RIDGE RD, WESTON, FL, 33327
G13000103981 CHARLEYS PHILLY STEAKS EXPIRED 2013-10-22 2018-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2019-03-18 12801 W Sunrise Blvd, FC#843, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2019-03-18 Mugarra, Xabier -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 810 Briar Ridge Rd, Weston, FL 33327 -
LC DISSOCIATION MEM 2019-02-01 - -

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
84000.00
Total Face Value Of Loan:
84000.00
Date:
2021-02-23
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:
-84000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-04-15
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:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$84,000
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$84,368.22
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $83,998
Jobs Reported:
15
Initial Approval Amount:
$60,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$60,471.78
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $60,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State