Search icon

SAKI SUSHI CUISINES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAKI SUSHI CUISINES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAKI SUSHI CUISINES 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: 17 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2018 (7 years ago)
Document Number: L15000123339
FEI/EIN Number 47-4607651

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

Address: 1123 THOMASVILLE ROAD, SUITE C, TALLAHASSEE, FL, 32303, US
Mail Address: 1123 THOMASVILLE ROAD, SUITE C, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANG ALEX Authorized Member 2908 CAPITAL PARK DR., TALLAHASSEE, FL, 32301
FANG ALEX Agent 1123 THOMASVILLE ROAD, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112749 IZZY -PUB AND SUSHI BAR EXPIRED 2016-10-17 2021-12-31 - IZZY MIDTOWN, 1123-C THOMASVILLE RD, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-24 FANG, ALEX -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1123 THOMASVILLE ROAD, SUITE C, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2018-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000188726 TERMINATED 1000000885838 LEON 2021-04-19 2041-04-21 $ 4,243.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-16

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
135409.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34594.00
Total Face Value Of Loan:
34594.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$34,594
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,594
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,892.55
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $34,592
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State