Search icon

SGG FLOORING LLC - Florida Company Profile

Company Details

Entity Name: SGG FLOORING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SGG FLOORING 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: 27 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2019 (6 years ago)
Document Number: L17000242803
FEI/EIN Number 82-3530816

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

Address: 8566 RODEO dr., Lakeworth, FL, 33467, US
Mail Address: 8566 RODEO DR., Lakeworth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLEGO STEVEN Manager 8566 RODEO DR., Lakeworth, FL, 33467
GIL FERNANDEZ MARIA E Manager 3390 PINEWALK DR N, MARGATE, FL, 33063
GALLEGO STEVEN Agent 8566 rodeo dr., Lakeworth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 8566 RODEO dr., Lakeworth, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-02-20 8566 RODEO dr., Lakeworth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 8566 rodeo dr., Lakeworth, FL 33467 -
REINSTATEMENT 2019-02-20 - -
REGISTERED AGENT NAME CHANGED 2019-02-20 GALLEGO, STEVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
REINSTATEMENT 2019-02-20
Florida Limited Liability 2017-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6793898801 2021-04-20 0455 PPS 326 SW 33rd Ave, Deerfield Bch, FL, 33442-2360
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Bch, BROWARD, FL, 33442-2360
Project Congressional District FL-23
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20948.74
Forgiveness Paid Date 2021-11-09
7985907304 2020-04-30 0455 PPP 326 SW 33RD AVE, DEERFIELD BEACH, FL, 33442
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 3
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6382.25
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State