Search icon

SAGE GARMENT CARE, LLC - Florida Company Profile

Company Details

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

SAGE GARMENT CARE, 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: 30 Jan 2019 (6 years ago)
Document Number: L19000028209
FEI/EIN Number 83-3370618

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

Address: 4030 Henderson Blvd, Tampa, FL, 33629, US
Mail Address: 4030 Henderson Blvd, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLS WILLIAM C Manager 4212 W. SANTIAGO STREET, TAMPA, 33629
SIMPLIFI BUSINESS, INC. Auth -
WILLS WILLIAM C Agent 4030 Henderson Blvd, Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057411 MAJIK TOUCH CLEANERS EXPIRED 2019-05-13 2024-12-31 - 3312 LITHIA PINECREST RD, VALRICO, FL, 33596
G19000047890 MAJIK TOUCH CLEANERS EXPIRED 2019-04-17 2024-12-31 - 3312 LITHIA PINECREST RD, VALRICO, FL, 33596
G19000033837 SAGE CLEANERS EXPIRED 2019-03-13 2024-12-31 - 324 S. PLANT AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 4030 Henderson Blvd, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2022-03-09 4030 Henderson Blvd, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 4030 Henderson Blvd, Tampa, FL 33629 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000400739 TERMINATED 1000000962194 HILLSBOROU 2023-08-18 2043-08-23 $ 25,863.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000400721 TERMINATED 1000000962193 HILLSBOROU 2023-08-18 2043-08-23 $ 2,070.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000429864 TERMINATED 1000000898492 HILLSBOROU 2021-08-19 2041-08-25 $ 52.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000259774 TERMINATED 1000000889304 HILLSBOROU 2021-05-20 2031-05-26 $ 1,116.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000259766 TERMINATED 1000000889303 HILLSBOROU 2021-05-20 2041-05-26 $ 2,257.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000259758 TERMINATED 1000000889302 HILLSBOROU 2021-05-20 2041-05-26 $ 1,912.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-09
Florida Limited Liability 2019-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347250201 0420600 2024-02-01 11260 BOYETTE ROAD, RIVERVIEW, FL, 33569
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-02-01
Case Closed 2024-09-06

Related Activity

Type Complaint
Activity Nr 2125114
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2024-02-28
Abatement Due Date 2024-04-15
Current Penalty 6453.0
Initial Penalty 6453.0
Final Order 2024-04-30
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(2)(i): Except as elsewhere required or permitted by Subpart S of Part 1910, live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by use of approved cabinets or other forms of approved enclosures or by any of the means identified in paragraphs (A), (B), (C), and (D) of 29 CFR 1910.303(g)(2)(i): a) at 11260 Boyette Road Riverview, Florida; On or about February 1, 2024, in the back of the store, hanging from overhead, an unsecured electrical box contained live wires that were more than 50 volts without a face place to prevent contact, exposing employees to electrical shock and fire hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G01 IV A
Issuance Date 2024-02-28
Current Penalty 6453.0
Initial Penalty 6453.0
Final Order 2024-04-30
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a) at 11260 Boyette Road Riverview, Florida; On or about February 1, 2024, extension cords were used as a substitute for the fixed wiring of fans.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3852888305 2021-01-22 0455 PPS 3312 Lithia Pinecrest Rd, Valrico, FL, 33596-5635
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225252
Loan Approval Amount (current) 225252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33596-5635
Project Congressional District FL-16
Number of Employees 38
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226947.65
Forgiveness Paid Date 2021-11-02
2733827109 2020-04-11 0455 PPP 324 S Plant Avenue, TAMPA, FL, 33606-2347
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183277
Loan Approval Amount (current) 183277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33606-2347
Project Congressional District FL-14
Number of Employees 57
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185364.32
Forgiveness Paid Date 2021-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State