Search icon

SAGE AUTOMOTIVE FUND, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9377.5
Loan Approval Amount (current) 9377.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32304-0001
Project Congressional District FL-02
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9457.99
Forgiveness Paid Date 2021-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State