Search icon

SASHA M DAVIDSON LLC - Florida Company Profile

Company Details

Entity Name: SASHA M DAVIDSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SASHA M DAVIDSON 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Nov 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Aug 2018 (7 years ago)
Document Number: L17000226566
FEI/EIN Number 823268664

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

Address: 401 E LAS OLAS BLVD, SUITE 130-415, FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 E LAS OLAS BLVD, SUITE 130-415, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477022663 2018-11-16 2018-11-20 401 E LAS OLAS BLVD STE 130-415, FORT LAUDERDALE, FL, 333012210, US 2151 E COMMERCIAL BLVD STE 202, FORT LAUDERDALE, FL, 333083807, US

Contacts

Phone +1 202-276-8068
Fax 5802791132
Phone +1 954-900-6228

Authorized person

Name SASHA M DAVIDSON
Role OWNER/MEDICAL DIRECTOR
Phone 2022768068

Taxonomy

Taxonomy Code 207VM0101X - Maternal & Fetal Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 017611500
State FL

Key Officers & Management

Name Role Address
DAVIDSON SASHA Manager 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
DAVIDSON SASHA Agent 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000123100 SIGNATURE PERINATAL CENTER ACTIVE 2018-11-16 2028-12-31 - 401 E LAS OLAS BLVD, SUITE 130-415, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 401 E LAS OLAS BLVD, SUITE 130-415, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-04-08 401 E LAS OLAS BLVD, SUITE 130-415, FORT LAUDERDALE, FL 33301 -
LC STMNT OF RA/RO CHG 2018-08-22 - -
REGISTERED AGENT NAME CHANGED 2018-08-22 DAVIDSON, SASHA -
REGISTERED AGENT ADDRESS CHANGED 2018-08-22 401 E LAS OLAS BLVD, SUITE 130-145, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-19
CORLCRACHG 2018-08-22
ANNUAL REPORT 2018-07-30
Florida Limited Liability 2017-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4454547300 2020-04-29 0455 PPP 2151 E Commercial Blvd 130-415, FORT LAUDERDALE, FL, 33308
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11355.22
Loan Approval Amount (current) 11355.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11426.77
Forgiveness Paid Date 2020-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State