Search icon

SAVA & OLEXICK LLC - Florida Company Profile

Company Details

Entity Name: SAVA & OLEXICK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAVA & OLEXICK 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: 01 Jun 2015 (10 years ago)
Document Number: L15000096024
FEI/EIN Number 47-4456685

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

Address: 3000 GULF TO BAY BLVD, CLEARWATER, FL, 33759, US
Mail Address: 3000 GULF TO BAY BLVD, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWA SCOTT R Authorized Member 3000 GULF TO BAY BLVD, CLEARWATER, FL, 33759
SAWA JASON R Authorized Member 3000 GULF TO BAY BLVD, CLEARWATER, FL, 33759
SAWA PAUL M Authorized Member 3000 GULF TO BAY BLVD, CLEARWATER, FL, 33759
SAWA PAUL M Agent 3000 GULF TO BAY BLVD, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 3000 GULF TO BAY BLVD, SUITE 305, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2024-04-29 3000 GULF TO BAY BLVD, SUITE 305, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 3000 GULF TO BAY BLVD, SUITE 305, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4742918403 2021-02-06 0455 PPS 200 Meres Blvd, Tarpon Springs, FL, 34689-2674
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9180
Loan Approval Amount (current) 9180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-2674
Project Congressional District FL-13
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9294.18
Forgiveness Paid Date 2022-05-12
1849527807 2020-05-22 0455 PPP 200 MERES BLVD, TARPON SPRINGS, FL, 34689-2624
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9179
Loan Approval Amount (current) 9179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 34774
Servicing Lender Name The State Bank
Servicing Lender Address 101 N Leroy St, FENTON, MI, 48430-3804
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-2624
Project Congressional District FL-13
Number of Employees 3
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 34774
Originating Lender Name The State Bank
Originating Lender Address FENTON, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9298.96
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State