Search icon

SAOS PROPERTIES, LLC - Florida Company Profile

Company Details

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

SAOS PROPERTIES, 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 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: L18000157209
FEI/EIN Number 83-1075184

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

Address: 2913 RED ALDER BLVD, OCOEE, FL, 34761, US
Mail Address: P.O. Box 197, Clarcona, FL, 32710-1209, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANNING SHARON E Manager 2913 RED ALDER BLVD, OCOEE, FL, 32811
Collins-Forbes Beverley C Auth 6495 RACQUET CLUB DRIVE, LAUDERHILL, FL, 33319
Manning Shayna C Mark 2913 Red Alder Blvd, Ocoee, FL, 34761
MANNING SHARON E Agent 2913 RED ALDER BLVD, OCOEE, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079530 SAOS SERVICES EXPIRED 2019-07-24 2024-12-31 - SAOS SERVICES, P.O. BOX 25773, LAUDERHILL, FL, 33320

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 2913 RED ALDER BLVD, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2025-01-17 2913 RED ALDER BLVD, OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 2913 RED ALDER BLVD, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2024-02-24 2913 RED ALDER BLVD, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 2913 RED ALDER BLVD, OCOEE, FL 32811 -
LC AMENDMENT 2018-07-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-03
LC Amendment 2018-07-09
Florida Limited Liability 2018-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3694897403 2020-05-07 0455 PPP 6495 RACQUET CLUB DRIVE, LAUDERHILL, FL, 33319
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2191
Loan Approval Amount (current) 2191
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address LAUDERHILL, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2214.89
Forgiveness Paid Date 2021-06-10

Date of last update: 03 May 2025

Sources: Florida Department of State