Search icon

SAI SUBWAY LLC - Florida Company Profile

Company Details

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

SAI SUBWAY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000121788
FEI/EIN Number 46-3526967

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

Address: 1325 SAN MARCO BLVD, JACKSONVILLE, FL, 32207, US
Mail Address: 2987 SANFORD DRIVE, JACKSONVILLE, FL, 32216, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Sandip Chief Executive Officer 11050 AUTUMN LN, clermont, FL, 34711
PATEL TRUPEN Manager 2987 SANFORD DRIVE, JACKSONVILL, FL, 32216
PATEL DHRUV Agent 4223 SW. 33RD ST., OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-29 1325 SAN MARCO BLVD, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 1325 SAN MARCO BLVD, JACKSONVILLE, FL 32207 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-09-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5548208305 2021-01-25 0491 PPS 1325 San Marco Blvd Ste 104, Jacksonville, FL, 32207-8549
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17706
Loan Approval Amount (current) 17706
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-8549
Project Congressional District FL-05
Number of Employees 3
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 17811.75
Forgiveness Paid Date 2021-09-01
9976247304 2020-05-03 0491 PPP 1325 SAN MARCO BLVD STE 104, JACKSONVILLE, FL, 32207-8549
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4112
Loan Approval Amount (current) 4112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-8549
Project Congressional District FL-05
Number of Employees 3
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4148.61
Forgiveness Paid Date 2021-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State