Search icon

SOWC ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: SOWC ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOWC ASSOCIATES 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: 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

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

Mail Address: 2699 Stirling Road, Fort Lauderdale, FL, 33312, US
Address: 4200 SW 54th Court, Fort Lauderdale, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073056651 2016-11-30 2016-11-30 PO BOX 640527, MIAMI, FL, 331640527, US 4200 SW 54TH CT, FT LAUDERDALE, FL, 333146726, US

Contacts

Phone +1 877-447-7430

Authorized person

Name NICOLA RAJARAM
Role BILLING MANAGER
Phone 9542726612

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
State FL
Is Primary Yes

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8261907303 2020-05-01 0455 PPP 2699 Stirling Rd, A-306, Fort Lauderdale, FL, 33312
Loan Status Date 2023-09-14
Loan Status Paid in Full
Loan Maturity in Months 14
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315375
Loan Approval Amount (current) 315375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 65
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State