Search icon

SNAK GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SNAK GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNAK GROUP, 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: 08 Nov 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000205769
FEI/EIN Number 81-4913614

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

Address: 1136 SE 3RD AVE., FT. LAUDERDALE, FL, 33316, UN
Mail Address: 1136 SE 3RD AVE., FT. LAUDERDALE, FL, 33316, UN
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARDAR ANDREW Authorized Member 37 HENDRICKS ISLE, #1, FT. LAUDERDALE, FL, 33301
JACKSON KEVIN Authorized Member 1136 SE 3RD AVE., FT. LAUDERDALE, FL, 33316
LAW OFFICES OF KEVIN JACKSON, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000139857 STRETCHZONE EXPIRED 2017-12-21 2022-12-31 - 2230 WESTON ROAD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-03
Florida Limited Liability 2016-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5681308506 2021-03-01 0455 PPS 2230 Weston Rd, Weston, FL, 33326-3200
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6640.35
Loan Approval Amount (current) 6640.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-3200
Project Congressional District FL-25
Number of Employees 7
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6692.56
Forgiveness Paid Date 2021-12-14
9292187309 2020-05-01 0455 PPP 2230 Westson rd, WESTON, FL, 33326-3200
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16640.34
Loan Approval Amount (current) 6640.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-0001
Project Congressional District FL-25
Number of Employees 4
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6711.66
Forgiveness Paid Date 2021-06-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State