Search icon

SAS-MARKETING LLC

Company Details

Entity Name: SAS-MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: L17000153437
FEI/EIN Number 82-2178472
Address: 20 North Orange Avenue Suite 1100, ORLANDO, FL 32810
Mail Address: 20 North Orange Avenue Suite 1100, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAS-MARKETING LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 822178472 2023-07-31 SAS-MARKETING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 4077799299
Plan sponsor’s address 20 N ORANGE AVE SUITE 1100, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing A2627539
Valid signature Filed with authorized/valid electronic signature
SAS-MARKETING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 822178472 2022-06-16 SAS-MARKETING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 4077799299
Plan sponsor’s address 20 N ORANGE AVE SUITE 1100, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing AHMED ALY
Valid signature Filed with authorized/valid electronic signature
SAS-MARKETING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 822178472 2021-06-03 SAS-MARKETING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 4076277977
Plan sponsor’s address 5764 NORTH ORANGE BLOSSOM TRAIL UNI, ORLANDO, FL, 32810

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing AHMED ALY
Valid signature Filed with authorized/valid electronic signature
SAS-MARKETING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 822178472 2020-09-11 SAS-MARKETING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 4077799299
Plan sponsor’s address 5764 NORTH ORANGE BLOSSOM TRAIL UNI, ORLANDO, FL, 32810

Signature of

Role Plan administrator
Date 2020-09-11
Name of individual signing AHMED ALY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Aly, Ahmed Agent 20 North Orange Avenue Suite 1100, ORLANDO, FL 32801

Manager

Name Role Address
ALY, AHMED Manager 20 North Orange Avenue Suite 1100, ORLANDO, FL 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026930 TELESALES GURUS ACTIVE 2022-02-16 2027-12-31 No data 20 N ORANGE AVE SUITE 1100, ORLANDO, FL, 32801
G19000076773 SAS TRANSLATIONS EXPIRED 2019-07-16 2024-12-31 No data 5764 NORTH ORANGE BLOSSOM TRAIL, # 315, ORLANDO, FL, 32810
G18000097222 YAMTEQ EXPIRED 2018-08-31 2023-12-31 No data 5764 NORTH ORANGE BLOSSOM TRAIL, # 315, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-21 20 North Orange Avenue Suite 1100, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 20 North Orange Avenue Suite 1100, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2020-03-09 20 North Orange Avenue Suite 1100, ORLANDO, FL 32810 No data
REINSTATEMENT 2019-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-02 Aly, Ahmed No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2018-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-12-18
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-21
REINSTATEMENT 2019-10-02
LC Amendment 2018-09-21
ANNUAL REPORT 2018-04-19
Florida Limited Liability 2017-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1612468005 2020-06-22 0491 PPP 20, North Orange Avenue ,, ORLANDO, FL, 32801-2414
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32801-2414
Project Congressional District FL-10
Number of Employees 2
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15680.02
Forgiveness Paid Date 2021-02-12
8869708405 2021-02-14 0491 PPS 20 N Orange Ave, Orlando, FL, 32801-2414
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-2414
Project Congressional District FL-10
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16380.45
Forgiveness Paid Date 2021-12-07

Date of last update: 18 Feb 2025

Sources: Florida Department of State