Search icon

SF7SARASOTADTFL, LLC - Florida Company Profile

Company Details

Entity Name: SF7SARASOTADTFL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SF7SARASOTADTFL, 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: 25 Apr 2018 (7 years ago)
Date of dissolution: 27 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: L18000104264
FEI/EIN Number 82-5490885

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

Address: 1455 SECOND STREET, SARASOTA, FL, 34236, US
Mail Address: 1455 2nd St, Sarasota, FL, 34685, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS Ryan Manager 1455 2nd St, Sarasota, FL, 34685
Williams Ryan Manager 1455 2nd St, Sarasota, FL, 34685
WILLIAMS Ryan Agent 1455 2nd St, Sarasota, FL, 34685

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000058643 SOFRESH ACTIVE 2020-05-27 2025-12-31 - 2311 W MORRISON AVE, UNIT 5, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-27 - -
CHANGE OF MAILING ADDRESS 2022-01-12 1455 SECOND STREET, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2022-01-12 WILLIAMS, Ryan -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 1455 2nd St, Sarasota, FL 34685 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-02-23
Florida Limited Liability 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6614828808 2021-04-20 0455 PPS 1455 2nd St, Sarasota, FL, 34236-4905
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53469
Loan Approval Amount (current) 53469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-4905
Project Congressional District FL-17
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53685.85
Forgiveness Paid Date 2021-09-17
9872037001 2020-04-09 0455 PPP 2311 WMORRISON AVE Unit 5, TAMPA, FL, 33629-4763
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38192
Loan Approval Amount (current) 38192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33629-4763
Project Congressional District FL-14
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38567.55
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State