Search icon

SAKCHASER ENT. LLC - Florida Company Profile

Company Details

Entity Name: SAKCHASER ENT. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAKCHASER ENT. 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: 08 Jun 2020 (5 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 25 May 2023 (2 years ago)
Document Number: L20000156886
FEI/EIN Number 85-1749114

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

Address: 675 W Amelia Street, Orlando, FL, 32801, US
Mail Address: 675 W Amelia Street, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT LATASHA Owne 3280 northside parkway nw, atlanta, GA, 30327
broadwater tiara Agent 7035 bayfront scenic dr, orlando, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 broadwater, tiara -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 7035 bayfront scenic dr, orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 675 W Amelia Street, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-02-01 675 W Amelia Street, Orlando, FL 32801 -
LC REVOCATION OF DISSOLUTION 2023-05-25 - -
VOLUNTARY DISSOLUTION 2023-02-20 - -
LC AMENDMENT 2020-11-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
LC Revocation of Dissolution 2023-05-25
VOLUNTARY DISSOLUTION 2023-02-20
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
LC Amendment 2020-11-02
Florida Limited Liability 2020-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9442188105 2020-07-28 0455 PPP 5337 SOCRUM LOOP RD, LAKELAND, FL, 33809
Loan Status Date 2022-03-03
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143750
Loan Approval Amount (current) 143750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address LAKELAND, POLK, FL, 33809-0100
Project Congressional District FL-11
Number of Employees 9
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4449678905 2021-04-29 0455 PPS 5337 N Socrum Loop Rd, Lakeland, FL, 33809-4256
Loan Status Date 2023-06-30
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143750
Loan Approval Amount (current) 143750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33809-4256
Project Congressional District FL-18
Number of Employees 9
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State