Search icon

THE OVERTON, LLC

Company Details

Entity Name: THE OVERTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 02 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000044220
FEI/EIN Number 61-1804528
Address: 1420 BOULEVARD OF THE ARTS, SARASOTA, FL 34236
Mail Address: 1420 BOULEVARD OF THE ARTS, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
STEIN, ALAN M Agent 3930 STATE ROAD 64 EAST, BRADENTON, FL 34208

Manager

Name Role
CHRISTIAN HERSHMAN CONSULTING, INC. Manager
MIKAT, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036881 THE OVERTON EXPIRED 2017-04-06 2022-12-31 No data 1647 BONITA LANE, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC STMNT OF RA/RO CHG 2019-02-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 1420 BOULEVARD OF THE ARTS, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 3930 STATE ROAD 64 EAST, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2019-02-26 1420 BOULEVARD OF THE ARTS, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2019-02-26 STEIN, ALAN M No data
LC AMENDMENT 2018-11-13 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-10
CORLCRACHG 2019-02-26
ANNUAL REPORT 2019-01-10
LC Amendment 2018-11-13
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-05-18
Florida Limited Liability 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3380277304 2020-04-29 0455 PPP 1420 Boulevard of the Arts, SARASOTA, FL, 34236-1111
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SARASOTA, SARASOTA, FL, 34236-1111
Project Congressional District FL-17
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50409.59
Forgiveness Paid Date 2021-03-03
9803498405 2021-02-17 0455 PPS 1420 Blvd of the Arts, Sarasota, FL, 34236-2905
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88301.5
Loan Approval Amount (current) 88301.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-2905
Project Congressional District FL-17
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88654.71
Forgiveness Paid Date 2021-07-14

Date of last update: 19 Feb 2025

Sources: Florida Department of State