Search icon

SATIN SAYS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SATIN SAYS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2022 (3 years ago)
Document Number: L19000226213
FEI/EIN Number 84-2862207
Address: 5830 fussell rd, polk city, FL, 33868, US
Mail Address: 5830 fussell rd, polk city, FL, 33868, US
ZIP code: 33868
City: Polk City
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JORDYN mang 5830 fussell rd, polk city, FL, 33868
sanchez sateema owne 5830 fussell rd, polk city, FL, 33868
SANCHEZ sateema Agent 5830 fussell rd, polk city, FL, 33868

Form 5500 Series

Employer Identification Number (EIN):
842862207
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053834 SAGE AND MANIFEST ACTIVE 2021-04-19 2026-12-31 - 3311 MASSEE RD, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 5830 fussell rd, polk city, FL 33868 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 5830 fussell rd, polk city, FL 33868 -
REGISTERED AGENT NAME CHANGED 2025-02-07 SANCHEZ, sateema -
CHANGE OF MAILING ADDRESS 2025-02-07 5830 fussell rd, polk city, FL 33868 -
REGISTERED AGENT NAME CHANGED 2024-04-30 SANCHEZ, JORDYN -
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 39873 us highway 27, suite 606 for satinsays, davenport, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 39873 us-27, suite 606 for satinsays, davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2022-11-14 39873 us highway 27, suite 606 for satinsays, davenport, FL 33837 -
REINSTATEMENT 2022-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-24
REINSTATEMENT 2022-11-14
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-10-29
Florida Limited Liability 2019-09-06

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$12,500
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,626.04
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $12,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State