Entity Name: | SAGEVIEW ADVISORY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Feb 2010 (15 years ago) |
Date of dissolution: | 30 Jan 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | F10000000835 |
FEI/EIN Number |
510492818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 MacArthur Blvd, Newport Beach, CA, 92660, US |
Mail Address: | 4000 MACARTHUR BLVD., STE 1050, NEWPORT BEACH, CA, 92660, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
LONG RANDALL C | Chief Executive Officer | 4000 MacArthur Blvd, Newport Beach, CA, 92660 |
Upham Long | Secretary | 4000 MacArthur Blvd, Newport Beach, CA, 92660 |
Notermann Tony | Chief Financial Officer | 4000 MacArthur Blvd, Newport Beach, CA, 92660 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-30 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 4000 MacArthur Blvd, Suite 1050, Newport Beach, CA 92660 | - |
REGISTERED AGENT CHANGED | 2023-01-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 4000 MacArthur Blvd, Suite 1050, Newport Beach, CA 92660 | - |
Name | Date |
---|---|
Withdrawal | 2023-01-30 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State