Search icon

SOWC ASSOCIATES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOWC ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000075994
FEI/EIN Number 81-2507724
Mail Address: 2699 Stirling Road, Fort Lauderdale, FL, 33312, US
Address: 4200 SW 54th Court, Fort Lauderdale, FL, 33314, US
ZIP code: 33314
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASKO JONATHAN Manager 16855 NE 2ND AVE, NORTH MIAMI, FL, 33162
Lasko Jonathan Agent 2699 Stirling Road, Fort Lauderdale, FL, 33312

National Provider Identifier

NPI Number:
1073056651

Authorized Person:

Name:
NICOLA RAJARAM
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
324500000X - Substance Abuse Rehabilitation Facility
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057635 SERENITY OAKS WELLNESS CENTER EXPIRED 2016-06-10 2021-12-31 - 16855 NE 2ND AVE, SUITE 400N, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-12 Lasko, Jonathan -
REINSTATEMENT 2021-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 2699 Stirling Road, A306, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-01-12 4200 SW 54th Court, Fort Lauderdale, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 4200 SW 54th Court, Fort Lauderdale, FL 33314 -
LC AMENDMENT 2016-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000010401 LAPSED CACE-17-012845 BROWARD CIRCUIT COURT 2019-12-13 2025-01-07 $95,576.98 INFINITY BEHAVIORAL HEALTH SERVICES, LLC, 2901 STIRLING ROAD, 300, FORT LAUDERDALE, FLORIDA 33312
J19000610806 ACTIVE 1000000840218 BROWARD 2019-09-09 2029-09-11 $ 9,987.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000610814 ACTIVE 1000000840220 BROWARD 2019-09-09 2039-09-11 $ 3,920.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000806042 ACTIVE 1000000805981 BROWARD 2018-12-06 2028-12-12 $ 4,160.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-02-04
REINSTATEMENT 2021-01-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-03
LC Amendment 2016-11-14
Florida Limited Liability 2016-04-18

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
315375.00
Total Face Value Of Loan:
315375.00
Date:
2020-05-02
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:
315375.00
Total Face Value Of Loan:
315375.00
Date:
2018-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
5000000.00
Total Face Value Of Loan:
5000000.00
Date:
2018-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
5000000.00
Total Face Value Of Loan:
5000000.00

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$315,375
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$315,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
OptimumBank
Use of Proceeds:
Payroll: $239,685
Utilities: $12,615
Rent: $63,075

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State