Search icon

SABORES FIT BAKERY LLC - Florida Company Profile

Company Details

Entity Name: SABORES FIT BAKERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SABORES FIT BAKERY 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: 06 Aug 2019 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: L19000199362
FEI/EIN Number 84-2765447

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

Address: 4459 W VINE ST, KISSIMMEE, FL, 34746, US
Mail Address: 4459 W VINE ST, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MARTINEZ JULIAN Authorized Member 4459 W VINE ST, KISSIMMEE, FL, 34746
PEREZ MARTINEZ JULIAN Agent 4459 W VINE ST, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000044440 SABORES A TU MESA ACTIVE 2024-04-01 2029-12-31 - 4459 W VINE ST, KISSIMMEE, FL, 34746
G23000070251 SABORES BAKERY ACTIVE 2023-06-08 2028-12-31 - 12720 S ORANGE BLOSSOM TRAIL UNIT 12, ORLANDO, FL, 32837
G22000029716 SABORES BAKERY PRODUCTION ACTIVE 2022-03-07 2027-12-31 - 12720 S ORANGE BLOSSOM TRAIL, UNIT 12, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 4459 W VINE ST, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2024-03-13 4459 W VINE ST, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 4459 W VINE ST, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2022-04-29 PEREZ MARTINEZ, JULIAN -
LC DISSOCIATION MEM 2020-11-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000369363 ACTIVE 1000000956624 ORANGE 2023-06-30 2043-08-09 $ 26,369.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
CORLCDSMEM 2020-11-30
AMENDED ANNUAL REPORT 2020-11-20
ANNUAL REPORT 2020-05-20
Florida Limited Liability 2019-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9600627400 2020-05-20 0491 PPP 12720 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837-6224
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47057
Loan Approval Amount (current) 47057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32837-6224
Project Congressional District FL-09
Number of Employees 5
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47590.74
Forgiveness Paid Date 2021-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State