Search icon

SARA'S DINER LLC - Florida Company Profile

Company Details

Entity Name: SARA'S DINER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARA'S DINER 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: 09 Feb 2015 (10 years ago)
Document Number: L15000024594
FEI/EIN Number 47-3167008

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

Mail Address: 2124 N. WATERSEDGE DRIVE, CRYSTAL RIVER, FL, 34429, US
Address: 216 NE SUNCOAST BLVD., CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE BREE RON E Manager 2124 N. WATERSEDGE DRIVE, CRYSTAL RIVER, FL, 34429
DE BREE ALEKSANDRA Manager 2124 N. WATERSEDGE DRIVE, CRYSTAL RIVER, FL, 34429
DE BREE RON E Agent 2124 N. WATERSEDGE DRIVE, CRYSTAL RIVER, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028615 AJ'S CAFE EXPIRED 2015-03-19 2020-12-31 - 216 NE SUNCOAST BLVD, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 216 NE SUNCOAST BLVD., CRYSTAL RIVER, FL 34429 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9766358104 2020-07-29 0491 PPP 216 NE US Hwy. 19, CRYSTAL RIVER, FL, 34429
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51517
Loan Approval Amount (current) 51517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRYSTAL RIVER, CITRUS, FL, 34429-0001
Project Congressional District FL-12
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51785.17
Forgiveness Paid Date 2021-02-17
1611468308 2021-01-19 0491 PPS 216 NE US Highway 19, Crystal River, FL, 34429-4233
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72130
Loan Approval Amount (current) 72130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crystal River, CITRUS, FL, 34429-4233
Project Congressional District FL-12
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72454.09
Forgiveness Paid Date 2021-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State