Search icon

SAR DIVERSIFIED INC - Florida Company Profile

Company Details

Entity Name: SAR DIVERSIFIED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAR DIVERSIFIED INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 22 Jun 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Apr 2005 (20 years ago)
Document Number: P04000095430
FEI/EIN Number 731710317

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

Address: 32851 TRILBY RD., DADE CITY, FL, 33523, US
Mail Address: 32851 TRILBY RD., DADE CITY, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARLOWE & MCNABB, P.A. Agent 1560 W CLEVELAND, TAMPA, FL, 33606
ANGEL SANDRA President 32851 TRILBY RD., DADE CITY, FL, 33523
ANGEL SANDRA Secretary 32851 TRILBY RD., DADE CITY, FL, 33523
ANGEL SANDRA Treasurer 32851 TRILBY RD., DADE CITY, FL, 33523
ANGEL SANDRA Director 32851 TRILBY RD., DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 32851 TRILBY RD., DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2012-04-26 32851 TRILBY RD., DADE CITY, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 1560 W CLEVELAND, TAMPA, FL 33606 -
NAME CHANGE AMENDMENT 2005-04-01 SAR DIVERSIFIED INC -

Court Cases

Title Case Number Docket Date Status
SAR DIVERSIFIED, INC., Appellant(s) v. DB AVENTINE, LLC, et al., Appellee(s). 4D2024-1222 2024-05-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-013572

Parties

Name SAR DIVERSIFIED INC
Role Appellant
Status Active
Representations Jacqueline Jo Brown
Name DB AVENTINE LLC
Role Appellee
Status Active
Representations Alexis Hernandez
Name Aventine at Miramar Condominium Assoc., Inc.
Role Appellee
Status Active
Representations Amanda Christine Broadwell, Sarah Baulac
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-18
Type Response
Subtype Response
Description Response in Opposition to Motion to Dismiss Appeal
On Behalf Of SAR Diversified, Inc.
Docket Date 2024-10-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-09-25
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of SAR Diversified, Inc.
View View File
Docket Date 2024-09-25
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's September 20, 2024 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-09-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Broward Clerk
Docket Date 2024-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SAR Diversified, Inc.
View View File
Docket Date 2024-08-23
Type Record
Subtype Record on Appeal
Description Record on Appeal; 313 Pages
On Behalf Of Broward Clerk
Docket Date 2024-08-16
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-08-12
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellant's August 7, 2024 record on appeal is stricken without prejudice to Appellant causing the clerk of the lower tribunal to file the record on appeal within ten (10) days from the date of the order.
View View File
Docket Date 2024-08-07
Type Record
Subtype Record on Appeal
Description Record on Appeal; 313 Pages
On Behalf Of SAR Diversified, Inc.
Docket Date 2024-08-05
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-07-23
Type Response
Subtype Response
Description Response to Appellant's Motion for Extension of Time
On Behalf Of Aventine at Miramar Condominium Assoc., Inc.
Docket Date 2024-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aventine at Miramar Condominium Assoc., Inc.
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of SAR Diversified, Inc.
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order Being Appealed
On Behalf Of SAR Diversified, Inc.
Docket Date 2024-05-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that, upon consideration of appellant's December 2, 2024 response, the appellee's November 20, 2024 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2024-12-02
Type Response
Subtype Objection
Description Response in Opposition to Appellee's Motion for Attorney's Fees and Costs
On Behalf Of SAR Diversified, Inc.
Docket Date 2024-11-13
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that, upon consideration of the appellant's October 18, 2024 response, the appellees' October 7, 2024 motion to dismiss is granted, and this appeal is dismissed. Mendez v. W. Flagler Family Ass'n, 303 So. 2d 1, 5 (Fla. 1974); Williams v. Lomeli, 48 Fla. L. Weekly D1027 (Fla. 5th DCA May 18, 2023) (a motion for rehearing directed to a nonfinal order does not toll the time for filing the notice of appeal).
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing Record on Appeal
On Behalf Of SAR Diversified, Inc.
Docket Date 2024-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 22, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before September 20, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-22
Off/Dir Resignation 2015-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2144508606 2021-03-13 0455 PPS 32851 Trilby Rd, Dade City, FL, 33523-6400
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416.65
Loan Approval Amount (current) 10416.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dade City, PASCO, FL, 33523-6400
Project Congressional District FL-12
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10464.68
Forgiveness Paid Date 2021-09-01
2795867301 2020-04-29 0455 PPP 32851 Trilby Rd, Dade City, FL, 33523
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dade City, PASCO, FL, 33523-0001
Project Congressional District FL-12
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10533.18
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State