Search icon

S.A.S. OF CENTRAL FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: S.A.S. OF CENTRAL FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.A.S. OF CENTRAL FLORIDA, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 01 Jun 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L01000009035
FEI/EIN Number 593746776

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

Address: 2221 N BLVD WEST, DAVENPORT, FL, 33837
Mail Address: PO BOX 667, DAVENPORT, FL, 33836
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALKASS MARK Managing Member 2221 NORTH BLVD WEST, DAVENPORT, FL, 33837
SAN MARTIN JULIO R Managing Member 2221 NORTH BLVD WEST, DAVENPORT, FL, 33837
SALAMANCA EDWIN M Managing Member 2221 NORTH BLVD WEST, DAVENPORT, FL, 33837
ALKASS MARK Agent 2221 NORTH BOULEVARD WEST, DAVENPORT, FL, 338378990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-31 2221 N BLVD WEST, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2006-01-25 2221 N BLVD WEST, DAVENPORT, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2003-12-11 2221 NORTH BOULEVARD WEST, DAVENPORT, FL 33837-8990 -
AMENDMENT 2003-12-11 - -
REGISTERED AGENT NAME CHANGED 2003-12-11 ALKASS, MARK -
REINSTATEMENT 2003-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State