Search icon

SABO & SON, LLC

Company Details

Entity Name: SABO & SON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: L15000111927
FEI/EIN Number 47-4438617
Address: 3160 Morris St. N, Unit 3, SAINT PETERSBURG, FL 33713
Mail Address: 3160 Morris St. N, Unit 3, SAINT PETERSBURG, FL 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SABO, BRIAN J Agent 2584 34TH AVE N, SAINT PETERSBURG, FL 33713

Manager

Name Role Address
SABO, BRIAN J Manager 2584 34TH AVE N, SAINT PETERSBURG, FL 33713

OWNER

Name Role Address
SABO, BRIAN J OWNER 2584 34TH AVE N, SAINT PETERSBURG, FL 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000002237 CELEBRATION BALLOON CENTER ACTIVE 2022-01-06 2027-12-31 No data 3160 MORRIS ST N, UNIT 3, SAINT PETERSBURG, FL, 33713
G15000074989 CELEBRATION BALLON CENTER EXPIRED 2015-07-21 2020-12-31 No data 5501 28TH ST N UNIT 7, ST PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 3160 Morris St. N, Unit 3, SAINT PETERSBURG, FL 33713 No data
CHANGE OF MAILING ADDRESS 2020-01-15 3160 Morris St. N, Unit 3, SAINT PETERSBURG, FL 33713 No data
REINSTATEMENT 2016-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-20 SABO, BRIAN J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000225316 TERMINATED 1000000988298 PINELLAS 2024-04-09 2044-04-17 $ 948.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8746548100 2020-07-27 0455 PPP 2584 34TH AVE N, SAINT PETERSBURG, FL, 33713-1741
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7563
Loan Approval Amount (current) 7563
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33713-1741
Project Congressional District FL-14
Number of Employees 2
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7647.13
Forgiveness Paid Date 2021-09-08

Date of last update: 20 Feb 2025

Sources: Florida Department of State