Search icon

SALES ADVISORS OF FLORIDA LLC

Company Details

Entity Name: SALES ADVISORS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Oct 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: L17000209359
FEI/EIN Number 82-3059369
Address: 252 Carisbrooke Street, Ocoee, FL 34761
Mail Address: 252 Carisbrooke Street, Ocoee, FL 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SALES ADVISORS OF FLORIDA LLC 401(K) PLAN 2021 823059369 2022-08-01 SALES ADVISORS OF FLORIDA LLC 1
Three-digit plan number (PN) 001
Effective date of plan 2021-10-12
Business code 541800
Sponsor’s telephone number 4075785277
Plan sponsor’s address 8815 CONROY WINDERMERE RD, STE. 291, ORLANDO, FL, 32835

Plan administrator’s name and address

Administrator’s EIN 474977095
Plan administrator’s name SAVEDAY, INC
Plan administrator’s address 10816 CROWN COLONY DR, STE 208, AUSTIN, TX, 78747
Administrator’s telephone number 6506847283

Signature of

Role Plan administrator
Date 2022-07-31
Name of individual signing BARRY MIONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-29
Name of individual signing KELLY HILL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HILL, KELLY I Agent 252 Carisbrooke Street, Ocoee, FL 34761

Manager

Name Role Address
HILL, KELLY I Manager 252 CARISBROOKE ST, OCOEE, FL 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 252 Carisbrooke Street, Ocoee, FL 34761 No data
CHANGE OF MAILING ADDRESS 2024-03-07 252 Carisbrooke Street, Ocoee, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 252 Carisbrooke Street, Ocoee, FL 34761 No data
LC NAME CHANGE 2017-11-06 SALES ADVISORS OF FLORIDA LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-31
LC Name Change 2017-11-06
Florida Limited Liability 2017-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8164707104 2020-04-15 0491 PPP 8815 Conroy Windermere Road, Suite 291, Orlando, FL, 32835
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-1001
Project Congressional District FL-10
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16730.98
Forgiveness Paid Date 2021-03-01

Date of last update: 17 Feb 2025

Sources: Florida Department of State