Search icon

SAI INCOME PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: SAI INCOME PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAI INCOME PROPERTIES 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: 14 Aug 2017 (8 years ago)
Date of dissolution: 08 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2023 (2 years ago)
Document Number: L17000172301
FEI/EIN Number 82-2468842

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

Address: 3220 NORTH COCOA BLVD, COCOA, FL, 32926, US
Mail Address: 3220 NORTH COCOA BLVD, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANDHI NANDITA N Manager 3400 POSEIDON WAY, INDIALANTIC, FL, 32903
GANDHI NEVIL M Manager 3400 POSEIDON WAY, INDIALANTIC, FL, 32903
GANDHI NILESH M Agent 3220 NORTH COCOA BLVD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 3220 NORTH COCOA BLVD, OFFICE, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2021-01-14 3220 NORTH COCOA BLVD, OFFICE, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 3220 NORTH COCOA BLVD, OFFICE, COCOA, FL 32926 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-31
Florida Limited Liability 2017-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8905488300 2021-01-30 0455 PPS 3400 Poseidon Way, Indialantic, FL, 32903-1840
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Indialantic, BREVARD, FL, 32903-1840
Project Congressional District FL-08
Number of Employees 5
NAICS code 531110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12572.26
Forgiveness Paid Date 2021-09-01
9480117209 2020-04-28 0455 PPP 3400 POSEIDON WAY, INDIALANTIC, FL, 32903-1840
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INDIALANTIC, BREVARD, FL, 32903-1840
Project Congressional District FL-08
Number of Employees 4
NAICS code 531110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12638.36
Forgiveness Paid Date 2021-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State