Search icon

SEXTANT MARKETING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SEXTANT MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEXTANT MARKETING, 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: 07 Jul 2015 (10 years ago)
Document Number: L15000116839
FEI/EIN Number 47-4523862

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

Address: 1860 N. Avenida Republica De Cuba, Tampa, FL, 33605, US
Mail Address: 28 DOLPHIN DR, SUITE 501A, TREASURE ISLAND, FL, 33706
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SEXTANT MARKETING, LLC, ILLINOIS LLC_10004233 ILLINOIS

Key Officers & Management

Name Role Address
MARRULLIER ADRIAN A Manager 28 DOLPHIN DR., TREASURE ISLAND, FL, 33706
Speer Matthew B Auth 28 DOLPHIN DR, TREASURE ISLAND, FL, 33706
Marrullier Adrian A Agent 28 DOLPHIN DR., TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 1860 N. Avenida Republica De Cuba, C/O Adrian Marrullier, Tampa, FL 33605 -
REGISTERED AGENT NAME CHANGED 2019-10-21 Marrullier, Adrian A -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-10-21
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8456108600 2021-03-24 0455 PPS 1860 N Avenida Republica de Cuba, Tampa, FL, 33605-3655
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344270
Loan Approval Amount (current) 344270
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-3655
Project Congressional District FL-14
Number of Employees 35
NAICS code 519190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 347552.36
Forgiveness Paid Date 2022-03-10
1561547106 2020-04-10 0455 PPP 1860 N. Avenida Republica De Cuba, TAMPA, FL, 33605
Loan Status Date 2020-12-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252860
Loan Approval Amount (current) 287190
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 37
NAICS code 519130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 288865.93
Forgiveness Paid Date 2020-11-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State