Search icon

SABOR MIX RESTAURANT LLC - Florida Company Profile

Company Details

Entity Name: SABOR MIX RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SABOR MIX RESTAURANT 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: 03 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: L19000173351
FEI/EIN Number 36-4943625

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

Address: 11757 Beach Blvd, Suite 1, Jacksonville, FL, 32246, US
Mail Address: 11757 Beach Blvd, Suite 1, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA PRIMO President 11757 Beach Blvd, JACKSONVILLE, FL, 32246
MEJIA PRIMO Agent 11757 Beach Blvd, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000053240 SABOR MIX CEVICHE GRILL ACTIVE 2024-04-22 2029-12-31 - 661 BLANDING BLVD, #505, ORANGE PARK, FL, 32073
G22000089607 SABOR MIX CEVICHE .&. GRILL ACTIVE 2022-07-29 2027-12-31 - 2810 ANNISTON RD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 11757 Beach Blvd, Suite 1, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2024-04-09 11757 Beach Blvd, Suite 1, Jacksonville, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 1925 ANNISTON ROAD, JACKSONVILLE, FL 32246 -
LC AMENDMENT 2024-01-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2024-01-15
LC Amendment 2024-01-10
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-07-24
Florida Limited Liability 2019-07-03

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7227
Current Approval Amount:
7227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7298.47

Date of last update: 01 May 2025

Sources: Florida Department of State