Search icon

SANFORD AVENUE TAVERN, LLC - Florida Company Profile

Company Details

Entity Name: SANFORD AVENUE TAVERN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANFORD AVENUE TAVERN, 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: 22 Aug 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 20 Apr 2018 (7 years ago)
Document Number: L16000156331
FEI/EIN Number 81-3646025

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

Address: 119 S FRENCH AVE, SANFORD, FL, 32771, US
Mail Address: 100 VIA ROSA CT, DEBARY, FL, 32713, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fetchick Joseph III Manager PO Box 1286, SANFORD, FL, 32772
Shaw Debra A Agent 119 S French Avenue, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 119 S French Avenue, SANFORD, FL 32771 -
LC DISSOCIATION MEM 2018-04-20 - -
CHANGE OF MAILING ADDRESS 2018-04-06 119 S FRENCH AVE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2018-04-06 Shaw, Debra A -
LC AMENDMENT 2016-08-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
CORLCDSMEM 2018-04-20
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-28
LC Amendment 2016-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4843197404 2020-05-11 0491 PPP 100 VIA ROSA CT, DEBARY, FL, 32713-5427
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2724
Loan Approval Amount (current) 10602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEBARY, VOLUSIA, FL, 32713-5427
Project Congressional District FL-07
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5091.92
Forgiveness Paid Date 2021-06-17
4326618506 2021-02-25 0491 PPS 100 Via Rosa Ct, Debary, FL, 32713-5427
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7052
Loan Approval Amount (current) 7052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Debary, VOLUSIA, FL, 32713-5427
Project Congressional District FL-07
Number of Employees 5
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7086.2
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State