Search icon

SANDBAR & GRILLE LLC - Florida Company Profile

Company Details

Entity Name: SANDBAR & GRILLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDBAR & GRILLE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Oct 2015 (9 years ago)
Date of dissolution: 11 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2021 (4 years ago)
Document Number: L15000173422
FEI/EIN Number 47-5304516

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

Address: 17932 N MAIN, SUITE 1, BLOUNTSTOWN, FL, 32424, US
Mail Address: 17932 N MAIN, SUITE 1, BLOUNTSTOWN, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMARJE CATHIA P Auth 10992 NW SCHMARJE LANE, BRISTOL, FL, 32321
SCHMARJE JEFFREY Auth 10992 NW SCHMARJE LANE, BRISTOL, FL, 32321
SCHMARJE JERICA L Auth 14484 STATE RD 71 SOUTH, BLOUNTSTOWN, FL, 32424
SCHMARJE LILLY J Auth 10992 NW SCHMARJE LANE, BRISTOL, FL, 32321
SCHMARJE JENIPHER L Auth 10710 NW SCHMARJE LANE, BRISTOL, FL, 32321
Schmarje William P Manager 10992 NW Schmarje Ln, Bristol, FL, 32321
SCHMARJE WILLIAM J Agent 17932 N MAIN, BLUNTSTOWN, FL, 32321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-11 - -
REINSTATEMENT 2018-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-13 - -
REGISTERED AGENT NAME CHANGED 2017-12-13 SCHMARJE, WILLIAM J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000444172 TERMINATED 1000000830997 CALHOUN 2019-06-20 2039-06-26 $ 4,848.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J19000413425 TERMINATED 1000000829842 CALHOUN 2019-06-10 2039-06-12 $ 2,288.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-11
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-06
REINSTATEMENT 2018-11-25
REINSTATEMENT 2017-12-13
ANNUAL REPORT 2016-02-08
Florida Limited Liability 2015-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3602827408 2020-05-07 0491 PPP 17932 Main St N, BLOUNTSTOWN, FL, 32424
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOUNTSTOWN, CALHOUN, FL, 32424-0001
Project Congressional District FL-02
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9388.92
Forgiveness Paid Date 2021-09-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State