Search icon

SAY RETAILERS, LLC

Company Details

Entity Name: SAY RETAILERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 27 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000068914
FEI/EIN Number 82-0990018
Address: 9017 E. Adamo Drive, Suite 110, Tampa, FL 33619
Mail Address: 9017 E. Adamo Drive, Suite 110, Tampa, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Diab, Jasir Suhail Agent 9017 E. Adamo Drive, Suite 110, Tampa, FL 33619

Authorized Member

Name Role Address
DIAB, JASIR S Authorized Member 2605 VALENCIA GROVE DRIVE, VALRICO, FL 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120312 VAPE CITY EXPIRED 2018-11-08 2023-12-31 No data 9017 E. ADAMO DR., SUITE 110, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 9017 E. Adamo Drive, Suite 110, Tampa, FL 33619 No data
CHANGE OF MAILING ADDRESS 2019-05-01 9017 E. Adamo Drive, Suite 110, Tampa, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2019-05-01 Diab, Jasir Suhail No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 9017 E. Adamo Drive, Suite 110, Tampa, FL 33619 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000182032 TERMINATED 1000000920638 HILLSBOROU 2022-04-07 2032-04-13 $ 847.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000158743 TERMINATED 1000000919807 HILLSBOROU 2022-03-29 2042-03-30 $ 1,044.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000092397 TERMINATED 1000000914394 HILLSBOROU 2022-02-03 2042-02-23 $ 5,258.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000362356 TERMINATED 1000000865367 HILLSBOROU 2020-10-26 2040-11-12 $ 1,407.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-09-20
Florida Limited Liability 2017-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8120328810 2021-04-22 0455 PPP 9017 E Adamo Dr Ste 110, Tampa, FL, 33619-3536
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-3536
Project Congressional District FL-14
Number of Employees 1
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20962.2
Forgiveness Paid Date 2021-12-14

Date of last update: 18 Feb 2025

Sources: Florida Department of State