Entity Name: | SARASOTA REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SARASOTA REAL ESTATE 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: | 19 Mar 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L01000004211 |
FEI/EIN Number |
630692047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 354 BOB WHITE DRIVE, SARASOTA, FL, 34236 |
Mail Address: | 354 BOB WHITE DRIVE, SARASOTA, FL, 34236 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOGUSZEWSKI JOSEPH W | Manager | 354 BOB WHITE DR, SARASOTA, FL, 34236 |
BILSKI KRIS | Manager | 7968 COUNTRY TRAIL DRIVE, ORANGEVALE, CA, 95662 |
ERGANG ROMAN | Managing Member | Boyneburger Str 7, Eschwege, 37269 |
KNIESE BOGDA MARIE | Managing Member | Boyneburger Str 7, Eschwege, 37269 |
BOGUSZEWSKI JOSEPH W | Agent | 354 BOB WHITE DR, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-18 | 354 BOB WHITE DR, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-18 | BOGUSZEWSKI, JOSEPH W | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-19 | 354 BOB WHITE DRIVE, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2004-01-28 | 354 BOB WHITE DRIVE, SARASOTA, FL 34236 | - |
REINSTATEMENT | 2002-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-01-18 |
ANNUAL REPORT | 2006-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State