Entity Name: | SATB HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SATB HOLDINGS, 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. |
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: | 18 Apr 2000 (25 years ago) |
Date of dissolution: | 12 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Mar 2021 (4 years ago) |
Document Number: | L00000004753 |
FEI/EIN Number |
651006374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17091 Whitehaven Dr, Boca Raton, FL, 33496, US |
Mail Address: | 17091 Whitehaven Dr, Boca Raton, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAROW FRED | Manager | 17915 FOXBOROUGH LANE, BOCA RATON, FL, 33496 |
BLACKMAN JOHN A | Managing Member | 17091 Whitehaven Dr, Boca Raton, FL, 33496 |
BLACKMAN JOHN A | Agent | 17091 Whitehaven Dr, Boca Raton, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-04 | 17091 Whitehaven Dr, Boca Raton, FL 33496 | - |
REINSTATEMENT | 2020-03-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-04 | 17091 Whitehaven Dr, Boca Raton, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2020-03-04 | 17091 Whitehaven Dr, Boca Raton, FL 33496 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-04 | BLACKMAN, JOHN A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 2005-11-17 | SATB HOLDINGS, LLC | - |
REINSTATEMENT | 2001-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-12 |
REINSTATEMENT | 2020-03-04 |
ANNUAL REPORT | 2010-02-20 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-02-07 |
ANNUAL REPORT | 2007-03-07 |
ANNUAL REPORT | 2006-01-31 |
Name Change | 2005-11-17 |
ANNUAL REPORT | 2005-07-07 |
ANNUAL REPORT | 2004-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State