Search icon

SAMUEL INTERCO LLC - Florida Company Profile

Company Details

Entity Name: SAMUEL INTERCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMUEL INTERCO 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: 15 Jul 2019 (6 years ago)
Document Number: L19000180588
FEI/EIN Number 84-2534144

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

Address: 15511 Auburn Woods Ln, Sun City Center, FL, 33573, US
Mail Address: 15511 Auburn Woods Ln, Sun City Center, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SADOVSKA ALINA MRS Authorized Member 15511 Auburn Woods Ln, Sun City Center, FL, 33573
ANSAKOVS ALEKSANDRS MR Manager 15511 Auburn Woods Ln, Sun City Center, FL, 33573
SADOVSKA ALINA MRS Agent 15511 Auburn Woods Ln, Sun City Center, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 15511 Auburn Woods Ln, Sun City Center, FL 33573 -
CHANGE OF MAILING ADDRESS 2023-02-01 15511 Auburn Woods Ln, Sun City Center, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 15511 Auburn Woods Ln, Sun City Center, FL 33573 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-10
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-22
Florida Limited Liability 2019-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9009268300 2021-01-30 0455 PPS 3525 Island Club Dr Apt 6, North Port, FL, 34288-8699
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6352
Loan Approval Amount (current) 6352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Port, SARASOTA, FL, 34288-8699
Project Congressional District FL-17
Number of Employees 2
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6399.51
Forgiveness Paid Date 2021-11-03
6667317707 2020-05-01 0455 PPP 3525 ISLAND CLUB DR APT 6, NORTH PORT, FL, 34288-8699
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6352
Loan Approval Amount (current) 6352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTH PORT, SARASOTA, FL, 34288-8699
Project Congressional District FL-17
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6405.08
Forgiveness Paid Date 2021-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State