Search icon

CREATIVE DESIGNS KITCHEN & BATH BY SIBEL LLC

Company Details

Entity Name: CREATIVE DESIGNS KITCHEN & BATH BY SIBEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2024 (5 months ago)
Document Number: L18000159471
FEI/EIN Number 83-1015529
Address: 1333 N. WASHINGTON BLVD UNIT D, SARASOTA, FL 34236
Mail Address: 1333 N. WASHINGTON BLVD UNIT D, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CAN UGUR, BURAK Agent 1333 N WASHINGTON BLVD UNIT D, SARASOTA, FL 34236

Manager

Name Role Address
CAN UGUR, BURAK Manager 1333 N. WASHINGTON BLVD, UNIT D, SARASOTA, FL 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000118800 SOUTHSHORE KITCHEN AND BATH ACTIVE 2024-09-23 2029-12-31 No data 1333 N WASHINGTON BLVD UNIT D, SARASOTA, FL, 34236
G18000095431 SOUTHSHORE KITCHEN AND BATH EXPIRED 2018-08-27 2023-12-31 No data 1333 N WASHINGTON BLVD UNIT D, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2024-09-23 CAN UGUR, BURAK No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 1333 N. WASHINGTON BLVD UNIT D, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2020-03-17 1333 N. WASHINGTON BLVD UNIT D, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 1333 N WASHINGTON BLVD UNIT D, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
LC Amendment 2024-09-23
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-10
Florida Limited Liability 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4051148409 2021-02-05 0455 PPS 1333 N Washington Blvd Unit D, Sarasota, FL, 34236-2720
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14722
Loan Approval Amount (current) 14722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-2720
Project Congressional District FL-17
Number of Employees 2
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14817.78
Forgiveness Paid Date 2021-10-06
8158847801 2020-06-05 0455 PPP 1333 N WASHINGTON BLVD Unit D, SARASOTA, FL, 34236-2720
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6969
Loan Approval Amount (current) 6969
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address SARASOTA, SARASOTA, FL, 34236-2720
Project Congressional District FL-17
Number of Employees 1
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7024.96
Forgiveness Paid Date 2021-03-31

Date of last update: 17 Feb 2025

Sources: Florida Department of State