Search icon

SAXMAN FUQUA LLC - Florida Company Profile

Company Details

Entity Name: SAXMAN FUQUA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAXMAN FUQUA 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: 29 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: L19000115794
FEI/EIN Number 83-4696187

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

Address: 128 Orange Ave., DAYTONA BEACH, FL, 32114, US
Mail Address: 128 Orange Ave., DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUQUA DANIEL P Pr 128 Orange Ave., DAYTONA BEACH, FL, 32114
FUQUA KYARA vic 128 Orange Ave., DAYTONA BEACH, FL, 32114
Fuqua Daniel P Agent 128 Orange Ave, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
CONVERSION 2024-05-24 - CONVERSION MEMBER. RESULTING CORPORATION WAS P24000076107. CONVERSION NUMBER 900000262299
CHANGE OF MAILING ADDRESS 2024-01-19 128 Orange Ave., DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 128 Orange Ave., DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2024-01-19 Fuqua, Daniel Pharez -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 128 Orange Ave, Daytona Beach, FL 32114 -
REINSTATEMENT 2022-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2022-08-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000643039 TERMINATED 1000001014184 FLAGLER 2024-09-23 2034-10-02 $ 487.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-12-08
CORLCRACHG 2022-08-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
Florida Limited Liability 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3956577805 2020-05-27 0491 PPP 18 Pony LN, PALM COAST, FL, 32164-4941
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9163.02
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address PALM COAST, FLAGLER, FL, 32164-4941
Project Congressional District FL-06
Number of Employees 2
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3791.3
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State