Search icon

SADDLE UP PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: SADDLE UP PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SADDLE UP PARTNERS 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: 17 Jul 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: L17000152138
FEI/EIN Number 82-2202804

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

Address: 100 N ORANGE AVE, ORLANDO, FL, 32801, US
Mail Address: 100 N ORANGE AVE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESTON RIDGE INC Authorized Member 100 N ORANGE AVE, ORLANDO, FL, 32801
SPIEGAL & UTRERA, P.A. Agent 1840 SW 22 STREET, 4TH FLOOR, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 SPIEGAL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2017-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-20 1840 SW 22 STREET, 4TH FLOOR, MIAMI, FL 33145 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-10-05
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-22
LC Amendment 2017-11-20
Florida Limited Liability 2017-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4012088510 2021-02-25 0491 PPS 100 N Orange Ave, Orlando, FL, 32801-2309
Loan Status Date 2023-11-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207697
Loan Approval Amount (current) 207697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-2309
Project Congressional District FL-10
Number of Employees 19
NAICS code 722410
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 179312.33
Forgiveness Paid Date 2022-05-24
9803667706 2020-05-01 0491 PPP 100 N Orange ave, Orlando, FL, 32801
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159000
Loan Approval Amount (current) 159000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 19
NAICS code 492210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 161308.77
Forgiveness Paid Date 2021-10-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State