Search icon

SAGE SRQ, LLC - Florida Company Profile

Company Details

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

SAGE SRQ, 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: 12 Oct 2018 (6 years ago)
Document Number: L18000241956
FEI/EIN Number 83-2271090

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

Mail Address: 129 N. Pineapple Avenue, Sarasota, FL, 34236, US
Address: 1216 1st Street, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAROLE SHARON Manager 129 N. Pineapple Avenue, Sarasota, FL, 34236
TK REGISTERED AGENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000132553 SAGE ACTIVE 2020-10-12 2025-12-31 - 1216 1ST STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-16 1216 1st Street, Sarasota, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 1216 1st Street, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2020-03-25 TK Registered Agent, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-18
Florida Limited Liability 2018-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4924708008 2020-06-26 0455 PPP 1216 1ST ST, SARASOTA, FL, 34236-5502
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314207
Loan Approval Amount (current) 314207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34236-5502
Project Congressional District FL-17
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316153.34
Forgiveness Paid Date 2021-02-16
9285598301 2021-01-30 0455 PPS 1216 1st St, Sarasota, FL, 34236-5502
Loan Status Date 2022-02-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 439889
Loan Approval Amount (current) 439889
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-5502
Project Congressional District FL-17
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 442870.47
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State