Search icon

SAR GNV, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAR GNV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Jan 2018 (8 years ago)
Date of dissolution: 24 Oct 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2022 (3 years ago)
Document Number: L18000014366
FEI/EIN Number 824024964
Address: 1971 Woodlake Dr, FLEMING ISLAND, FL, 32003, US
Mail Address: 1257 MANULANI ST, KAILUA, HI, 96734, US
ZIP code: 32003
City: Fleming Island
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDERSCHMIDT FRANZ E Agent 1971 Woodlake Dr, FLEMING ISLAND, FL, 32003
FEDERSCHMIDT FRANZ E Manager 1257 MANULANI ST, KAILUA, HI, 96734

Unique Entity ID

CAGE Code:
8AUW2
UEI Expiration Date:
2020-06-20

Business Information

Doing Business As:
SIGN-A-RAMA
Division Name:
SAR GNV LLC
Activation Date:
2019-05-07
Initial Registration Date:
2019-03-27

Commercial and government entity program

CAGE number:
8AUW2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-11
CAGE Expiration:
2024-05-10

Contact Information

POC:
FRANZ E FEDERSCHMIDT
Corporate URL:
https://www.signarama.com/fl-gainesville

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018104 SIGNARAMA EXPIRED 2019-02-04 2024-12-31 - 424 NW 8TH AVE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-25 1971 Woodlake Dr, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2021-05-25 1971 Woodlake Dr, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-25 1971 Woodlake Dr, FLEMING ISLAND, FL 32003 -

Documents

Name Date
LC Voluntary Dissolution 2022-10-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-01-16

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17364.00
Total Face Value Of Loan:
17364.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17364.00
Total Face Value Of Loan:
17364.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17364.00
Total Face Value Of Loan:
17364.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$17,364
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,364
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$17,555.24
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $17,364
Jobs Reported:
5
Initial Approval Amount:
$17,364
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,364
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$17,450.11
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $17,362
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State