Search icon

SAUDHI M. MARQUEZ, LLC

Company Details

Entity Name: SAUDHI M. MARQUEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Jul 2014 (11 years ago)
Date of dissolution: 13 Sep 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2023 (a year ago)
Document Number: L14000115795
FEI/EIN Number 47-1451025
Address: 955 SR 436, casselberry, FL 32707
Mail Address: 955 SR 436, casselberry, FL 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAUDHI M. MARQUEZ, LLC 401(K) PLAN 2022 471451025 2023-11-01 SAUDHI M. MARQUEZ, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 446190
Sponsor’s telephone number 3219723755
Plan sponsor’s address 955 SR 436, CASSELBERRY, FL, 32707

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-11-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Marquez, Saudhi M Agent 955 SR 436, Casselberry, FL 32707

Authorized Member

Name Role Address
MARQUEZ, SAUDHI M Authorized Member 1949 Fenwick Way, Casselberry, FL 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000081087 SP UNIFORMS & MEDICAL SUPPLIES ACTIVE 2022-07-07 2027-12-31 No data 955 SR 436, CASSELBERRY, FL, 32707
G22000010164 SPTPC LLC ACTIVE 2022-01-06 2027-12-31 No data 955 SR 436, CASSELBERRY, FL, 32707
G18000121963 SPTPC,LLC EXPIRED 2018-11-13 2023-12-31 No data 407 LAKE HOWELL RD STE 1039, MAITLAND, FL, 32751
G16000044044 SAUDHI PARAMEDS ACTIVE 2016-05-01 2026-12-31 No data 955 SR 436, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 955 SR 436, Casselberry, FL 32707 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-28 955 SR 436, casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2022-12-28 955 SR 436, casselberry, FL 32707 No data
REGISTERED AGENT NAME CHANGED 2017-04-14 Marquez, Saudhi M No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-13
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2894499001 2021-05-18 0491 PPP 407 Lake Howell Rd Ste 1039, Maitland, FL, 32751-5914
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15285
Loan Approval Amount (current) 15285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, SEMINOLE, FL, 32751-5914
Project Congressional District FL-07
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15379.22
Forgiveness Paid Date 2022-01-03

Date of last update: 20 Feb 2025

Sources: Florida Department of State