Search icon

SANFORD FRIENDS IMAGE LLC - Florida Company Profile

Company Details

Entity Name: SANFORD FRIENDS IMAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANFORD FRIENDS IMAGE 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: 04 Oct 2016 (9 years ago)
Date of dissolution: 21 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2022 (3 years ago)
Document Number: L16000184226
FEI/EIN Number 81-4064229

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

Address: 1116 CELERY AVE, SANFORD, FL, 32771, US
Mail Address: 1116 CELERY AVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOTTARATHIL DAMO DHASASI Managing Member 1116 CELERY AVE, SANFORD, FL, 32771
THAZHATHUMATTATHIL SRENGITH Manager 1116 CELERY AVE, SANFORD, FL, 32771
KOTTARATHIL DHAMODHASASI Agent 1708 OLA MARSH CT, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116350 SANFORD CITGO EXPIRED 2016-10-26 2021-12-31 - 1116 CELERY AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 1708 OLA MARSH CT, SANFORD, FL 32771 -
LC AMENDMENT 2019-05-02 - -
REGISTERED AGENT NAME CHANGED 2019-05-02 KOTTARATHIL DHAMODHARAM, SASI -
REINSTATEMENT 2018-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-21
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-22
LC Amendment 2019-05-02
ANNUAL REPORT 2019-03-11
REINSTATEMENT 2018-01-30
Florida Limited Liability 2016-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8045767304 2020-05-01 0491 PPP 1116 CELERY AVE, SANFORD, FL, 32771
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2516.33
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State