Entity Name: | SAGE AUTOMOTIVE FUND, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAGE AUTOMOTIVE FUND, 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. |
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: | 06 Nov 2013 (11 years ago) |
Document Number: | L13000156361 |
FEI/EIN Number |
46-4056725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1332 Lake Bradford Rd, TALLAHASSEE, FL, 32304, US |
Mail Address: | 1332 Lake Bradford Rd, TALLAHASSEE, FL, 32304, US |
ZIP code: | 32304 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dougherty Patrick D | Manager | 1332 Lake Bradford Rd, TALLAHASSEE, FL, 32304 |
Smith Timothy | Manager | 1332 Lake Bradford Rd, TALLAHASSEE, FL, 32304 |
DOUGHERTY EDWARD WIII | Agent | 2457 Care Drive, Tallahassee, FL, 32308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000100886 | STADIUM AUTO REPAIR, INC. | ACTIVE | 2021-08-03 | 2026-12-31 | - | 1332 LAKE BRADFORD RD, TALLAHASSEE, FL, 32304 |
G13000111628 | JOHN'S AND SON AUTO REPAIR | EXPIRED | 2013-11-13 | 2018-12-31 | - | 1332 LAKE BRADFORD RD., TALLAHASSEE, FL, 32304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-21 | 2457 Care Drive, Suite 102, Tallahassee, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 1332 Lake Bradford Rd, TALLAHASSEE, FL 32304 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 1332 Lake Bradford Rd, TALLAHASSEE, FL 32304 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000203844 | TERMINATED | 1000000783286 | LEON | 2018-05-17 | 2038-05-23 | $ 5,376.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045 |
J16000481071 | TERMINATED | 1000000719009 | LEON | 2016-08-08 | 2036-08-10 | $ 4,926.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
J16000085013 | TERMINATED | 1000000703568 | LEON | 2016-01-19 | 2036-01-27 | $ 3,778.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1973948002 | 2020-06-23 | 0491 | PPP | 1332 Lake Bradford Road, Tallahassee, FL, 32304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State