Search icon

SAWGRASS MOVING AND RELOCATION CORP.

Company Details

Entity Name: SAWGRASS MOVING AND RELOCATION CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Aug 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000062506
FEI/EIN Number 89-4279259
Address: 3900 woodlake blvd, lake worth, FL 33463
Mail Address: 3900 woodlake blvd unit 306, lake worth, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HERRMANN, KIMBERLY M Agent 3900 woodlake blvd, Lake Worth, FL 33463

President

Name Role Address
Herrmann, Kimberly M President 3900 woodlake blvd unit 306, lake worth, FL 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-17 3900 woodlake blvd, lake worth, FL 33463 No data
CHANGE OF MAILING ADDRESS 2020-07-17 3900 woodlake blvd, lake worth, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-17 3900 woodlake blvd, Lake Worth, FL 33463 No data

Court Cases

Title Case Number Docket Date Status
GREGORY BURNETT VS ABLE MOVING AND STORAGE, LLC, ET AL. 2D2022-0833 2022-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-004577

Parties

Name GREGORY BURNETT
Role Appellant
Status Active
Representations BRENT BUCKMAN, ESQ.
Name ABLE MOVING AND STORAGE, LLC
Role Appellee
Status Active
Representations DAVID W. HOLLEY, ESQ.
Name SAWGRASS MOVING AND RELOCATION CORP.
Role Appellee
Status Active
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Smith, and Labrit
Docket Date 2022-05-12
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee Sawgrass Moving and Relocation Corp.'s motion to dismiss is granted. This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2022-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - REDACTED - 80 PAGES
Docket Date 2022-04-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPELLANT'S APPEAL
On Behalf Of ABLE MOVING AND STORAGE, LLC
Docket Date 2022-03-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GREGORY BURNETT
Docket Date 2022-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2021-07-27
AMENDED ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2020-06-08
Domestic Profit 2019-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3141608404 2021-02-04 0455 PPS 3900 Woodlake Blvd Ste 306, Greenacres, FL, 33463-3045
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88370
Loan Approval Amount (current) 88370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenacres, PALM BEACH, FL, 33463-3045
Project Congressional District FL-22
Number of Employees 6
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88998.41
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Feb 2025

Sources: Florida Department of State